ANOA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03779369 |
Category | Private Limited Company |
Incorporated | 28 May 1999 |
Age | 25 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
ANOA DEVELOPMENTS LIMITED is an active private limited company with number 03779369. It was incorporated 25 years, 8 days ago, on 28 May 1999. The company address is Collingham House 6-12 Gladstone Road Collingham House 6-12 Gladstone Road, London, SW19 1QT, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: Ground Floor One Georges Yard London EC3V 9DF England
Change date: 2023-06-20
New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person secretary company with change date
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-20
Officer name: Mr Nicholas O'dwyer
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas O'dwyer
Change date: 2020-08-20
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: Ground Floor One Georges Yard London EC3V 9DF
Old address: 14 Hanover Street 3rd Floor 14 Hanover Street London W1S 1YH
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Notification of a person with significant control statement
Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Termination director company with name termination date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-21
Officer name: Alan Paul Hegarty
Documents
Termination secretary company with name termination date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-21
Officer name: Alan Hegarty
Documents
Appoint person secretary company with name date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas O'dwyer
Appointment date: 2015-05-21
Documents
Appoint person director company with name date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-21
Officer name: Mr Nicholas O'dwyer
Documents
Accounts with accounts type total exemption full
Date: 15 May 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 02 May 2015
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
Old address: 21 st. Thomas Street Bristol BS1 6JS
New address: 14 Hanover Street 3rd Floor 14 Hanover Street London W1S 1YH
Change date: 2015-02-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Termination director company with name termination date
Date: 14 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Deeny
Termination date: 2014-05-12
Documents
Appoint person director company with name date
Date: 12 May 2014
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-30
Officer name: Mr Dominic Deeny
Documents
Termination director company with name termination date
Date: 12 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-30
Officer name: Dominic Deeny
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Termination secretary company with name termination date
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Maye
Termination date: 2011-09-30
Documents
Appoint person director company with name date
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Deeny
Appointment date: 2011-09-30
Documents
Appoint person director company with name date
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Hegarty
Appointment date: 2011-09-30
Documents
Termination director company with name termination date
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Maye
Termination date: 2011-09-30
Documents
Termination secretary company with name termination date
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Maye
Termination date: 2011-09-30
Documents
Termination director company with name termination date
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-30
Officer name: Emma Maye
Documents
Appoint person secretary company with name date
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2011-09-30
Officer name: Alan Hegarty
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Maye
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Maye
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type full
Date: 30 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 28 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-28
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from, 19 cavendish square, london, W1A 2AW
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary bernard costelloe logged form
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director liam maye
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed anne maye
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed nicola maye
Documents
Accounts with accounts type full
Date: 08 Jul 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 21 Apr 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 05/04/05 from: the courtyard, evelyn road, chiswick, london W4 5JL
Documents
Accounts with accounts type full
Date: 30 Jul 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Jul 2002
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/02; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/01; full list of members; amend
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/00; full list of members; amend
Documents
Legacy
Date: 18 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/08/99--------- £ si 99@1
Documents
Legacy
Date: 03 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 27/11/00
Documents
Legacy
Date: 14 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 04/01/01 from: the courtyard, evelyn road, chiswick london, W4 5JL
Documents
Legacy
Date: 17 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
29 NORTON ROAD (RESIDENTS) LIMITED
29 NORTON ROAD,EAST SUSSEX,BN3 3BF
Number: | 04225715 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE,HODDESDON,,EN11 8UR
Number: | 07583559 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SOMERFORD ROAD,CIRENCESTER,GL7 1TP
Number: | 11637183 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MARLBOROUGH ROAD,SLOUGH,SL3 7LH
Number: | 08145152 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEAKY ELECTRICAL SERVICES LTD
39 GLADSTONE MILL,STALYBRIDGE,SK15 2HA
Number: | 10962086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOFFIN MANAGEMENT COMPANY LIMITED
5 SENTINEL SQUARE,LONDON,NW4 2EL
Number: | 09205000 |
Status: | ACTIVE |
Category: | Private Limited Company |