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)
17 Feb 2021 PSC02 Notification of Fkm Properties Limited as a person with significant control on 28 January 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 200
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 MR01 Registration of charge 112482750001, created on 1 February 2021
01 Feb 2021 MR01 Registration of charge 112482750002, created on 1 February 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 PSC07 Cessation of Emma Elizabeth Scott as a person with significant control on 21 January 2021
22 Jan 2021 PSC05 Change of details for Erraji Capital as a person with significant control on 21 January 2021
22 Jan 2021 PSC02 Notification of Erraji Capital as a person with significant control on 21 January 2021
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
19 May 2020 PSC01 Notification of Emma Elizabeth Scott as a person with significant control on 18 May 2020
19 May 2020 PSC07 Cessation of Unicorn Creative Properties Limited as a person with significant control on 18 May 2020
19 Feb 2020 PSC02 Notification of Unicorn Creative Properties Limited as a person with significant control on 17 February 2020
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
19 Feb 2020 TM01 Termination of appointment of Christopher George Farley as a director on 17 February 2020
19 Feb 2020 TM01 Termination of appointment of James Adam Horne as a director on 17 February 2020
19 Feb 2020 PSC07 Cessation of Cg Farley Investments Limited as a person with significant control on 17 February 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
10 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-10
  • GBP 100
  • ANNOTATION Part Rectified The directors' service address on the IN01 was removed from the public register on 22/12/2023 as it was done without the authority of the company.