ANNESLEY HOUSE (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 01171893 |
Category | Private Limited Company |
Incorporated | 29 May 1974 |
Age | 49 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANNESLEY HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01171893. It was incorporated 49 years, 11 months, 23 days ago, on 29 May 1974. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Resolution
Date: 06 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kts Estate Management Ltd
Appointment date: 2023-01-24
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grainne Patricia Crooks
Termination date: 2023-01-24
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-24
Officer name: Julie Alexander
Documents
Termination secretary company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Louise Atkins
Termination date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-24
New address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
Old address: 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 02 Nov 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-23
Officer name: Mr Max Roger Davies
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Alexander
Appointment date: 2019-02-06
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Dickson
Termination date: 2019-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justus Roele
Termination date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Michaela Jayne Lisle
Change date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-18
Officer name: Mrs Claire Louise Atkins
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-18
Officer name: Ms Michaela Jayne Lisle
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Smith
Termination date: 2017-06-23
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Grainne Patricia Crooks
Appointment date: 2016-09-18
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD
Change date: 2017-07-12
Old address: 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD
Documents
Termination secretary company with name termination date
Date: 25 May 2017
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justus Roele
Termination date: 2016-09-18
Documents
Appoint person secretary company with name date
Date: 25 May 2017
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-18
Officer name: Mrs Claire Louise Atkins
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-29
Old address: 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD
New address: 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justus Roele
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Proctor
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Atkins
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Banahan
Documents
Appoint person secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Justus Roele
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Stalker
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Smith
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Appoint person secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth George Stalker
Documents
Termination secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Banahan
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Proctor
Documents
Appoint person director company
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-15
Old address: Annesley House Flat 7 Annesley House Bank Hampshire SO43 7FD
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Atkins
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 12 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john vincent
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from flat 5 annesley house bank lyndhurst hampshire SO43 7FD
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert parsons
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: flat 4 annesley house bank lyndhurst hampshire SO43 7FD
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 03/07/03 from: flat 3 annesley house bank lyndhurst hampshire SO43 7FD
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Some Companies
ABSTRACT CONSULTANCY SERVICES LIMITED
QUEENS HOUSE,LEEDS,LS1 2DE
Number: | 06788854 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL POWER AND WATER LIMITED
VISCOUNT HOUSE,BIRMINGHAM,B26 3QJ
Number: | 05873178 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESKIN HALL FARM WOOD LANE,PRESTON,PR7 5PA
Number: | 10052102 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LASHAM VINTAGE GLIDING CLUB LIMITED
LASHAM VINTAGE GLIDING CLUB LASHAM AIRFIELD,ALTON,GU34 5SS
Number: | 10695650 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 EASTREA COURT,,PETERBOROUGH,PE2 8QZ
Number: | 07916619 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR CITY REACH,LONDON,E14 9NN
Number: | 08504255 |
Status: | ACTIVE |
Category: | Private Limited Company |