ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED
Company number 09849213
- Company Overview for ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213)
- Filing history for ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213)
- People for ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213)
- Charges for ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213)
- More for ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
27 Sep 2023 | AA01 | Previous accounting period extended from 30 December 2022 to 31 May 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Vinters Business Park Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ United Kingdom to Angley Stud Angley Park Angley Road Cranbrook TN17 2PN on 25 January 2023 | |
22 Jan 2023 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jun 2022 | AA | Micro company accounts made up to 30 December 2020 | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
05 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
25 Jun 2021 | MR04 | Satisfaction of charge 098492130002 in full | |
25 Jun 2021 | MR04 | Satisfaction of charge 098492130001 in full | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Rowland Stephen Kinch on 1 February 2016 | |
07 Dec 2017 | PSC04 | Change of details for Mr Rowland Kinch as a person with significant control on 11 November 2016 | |
06 Dec 2017 | PSC01 | Notification of Geoffrey Miles as a person with significant control on 6 April 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 |