- Company Overview for ANGLESEY DEVELOPMENTS LIMITED (11248275)
- Filing history for ANGLESEY DEVELOPMENTS LIMITED (11248275)
- People for ANGLESEY DEVELOPMENTS LIMITED (11248275)
- Charges for ANGLESEY DEVELOPMENTS LIMITED (11248275)
- More for ANGLESEY DEVELOPMENTS LIMITED (11248275)
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
|
|
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 |