ANOA DEVELOPMENTS LIMITED

Collingham House 6-12 Gladstone Road Collingham House 6-12 Gladstone Road, London, SW19 1QT, England
StatusACTIVE
Company No.03779369
CategoryPrivate Limited Company
Incorporated28 May 1999
Age25 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Maye

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Maye

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary bernard costelloe logged form

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director liam maye

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed anne maye

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nicola maye

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/08/99--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 27/11/00

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

29 NORTON ROAD (RESIDENTS) LIMITED

29 NORTON ROAD,EAST SUSSEX,BN3 3BF

Number:04225715
Status:ACTIVE
Category:Private Limited Company

EU DEALERS LIMITED

2 TOWER HOUSE,HODDESDON,,EN11 8UR

Number:07583559
Status:ACTIVE
Category:Private Limited Company

HOLLIES HILL LIMITED

27 SOMERFORD ROAD,CIRENCESTER,GL7 1TP

Number:11637183
Status:ACTIVE
Category:Private Limited Company

NSN TECHNOLOGIES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source