Advanced company searchLink opens in new window

ANGLO IRISH DEVELOPMENTS LIMITED

Company number 03710068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Darragh Murphy on 13 February 2023
13 Feb 2023 PSC04 Change of details for Michael Conway as a person with significant control on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Michael Conway on 13 February 2023
13 Feb 2023 CH03 Secretary's details changed for Michael Conway on 13 February 2023
12 May 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
23 Feb 2022 PSC04 Change of details for Darragh Murphy as a person with significant control on 22 February 2022
23 Feb 2022 PSC04 Change of details for Michael Conway as a person with significant control on 22 February 2022
23 Feb 2022 CH03 Secretary's details changed for Michael Conway on 22 February 2022
23 Feb 2022 CH01 Director's details changed for Darragh Murphy on 22 February 2022
23 Feb 2022 CH01 Director's details changed for Michael Conway on 22 February 2022
06 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 6 February 2022
20 Jul 2021 AA Micro company accounts made up to 28 February 2021
29 Mar 2021 AD01 Registered office address changed from Aston Court Kingsmead Business Park High Wycombe HP11 1JU England to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 29 March 2021
01 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Aston Court Kingsmead Business Park High Wycombe HP11 1JU on 1 March 2021
26 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
07 Apr 2020 AA Micro company accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
14 May 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates