Advanced company searchLink opens in new window

ANGLESEY DEVELOPMENTS LIMITED

Company number 11248275

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)
09 Apr 2024 MR01 Registration of charge 112482750007, created on 26 March 2024
09 Apr 2024 MR01 Registration of charge 112482750008, created on 26 March 2024
02 Apr 2024 CH01 Director's details changed for Ms Emma Elizabeth Scott on 21 April 2022
05 Mar 2024 MR04 Satisfaction of charge 112482750001 in full
05 Mar 2024 MR04 Satisfaction of charge 112482750002 in full
05 Mar 2024 MR04 Satisfaction of charge 112482750003 in full
05 Mar 2024 MR04 Satisfaction of charge 112482750004 in full
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 30 September 2022
31 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11248275 - Companies House Default Address, Cardiff, CF14 8LH on 31 July 2023
15 Feb 2023 MR01 Registration of charge 112482750006, created on 13 February 2023
14 Feb 2023 MR01 Registration of charge 112482750005, created on 13 February 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 PSC07 Cessation of Erraji Capital Ltd as a person with significant control on 15 January 2023
16 Jan 2023 PSC02 Notification of Erraji Holdings Ltd as a person with significant control on 15 January 2023
05 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
27 Jul 2022 MR01 Registration of charge 112482750003, created on 21 July 2022
27 Jul 2022 MR01 Registration of charge 112482750004, created on 21 July 2022
20 May 2022 CERTNM Company name changed avondale and waverley house rhosneigr LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
28 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
28 Mar 2022 PSC07 Cessation of Fkm Properties Limited as a person with significant control on 27 March 2022
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Feb 2021 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 24 February 2021