CHRIS ANTHONY ESTATES LIMITED

Woodgate House Woodgate House, Barnet, EN4 9HN, Herts, England
StatusACTIVE
Company No.05839146
CategoryPrivate Limited Company
Incorporated07 Jun 2006
Age18 years, 6 days
JurisdictionEngland Wales

SUMMARY

CHRIS ANTHONY ESTATES LIMITED is an active private limited company with number 05839146. It was incorporated 18 years, 6 days ago, on 07 June 2006. The company address is Woodgate House Woodgate House, Barnet, EN4 9HN, Herts, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antonakis Chrysanthou

Change date: 2023-06-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antonakis Chrysanthou

Change date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Mr Antonakis Chrysanthou

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chrisanthos Chrysanthou

Change date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Mr Chrisanthos Chrysanthou

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Mr Chrisanthos Chrysanthou

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonakis Chrysanthou

Change date: 2023-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 16 Khartoum Road Ilford IG1 2NP

New address: Woodgate House 2 - 8 Games Road Barnet Herts EN4 9HN

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Savvas Chrysanthou

Change date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chrisanthos Crysanthou

Change date: 2021-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-01

Officer name: Chrisanthos Crysanthou

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Antonakis Chrysanthou

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonakis Chrysanthou

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chrisanthos Crysanthou

Change date: 2020-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-01

Officer name: Chrisanthos Crysanthou

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 28 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-04

Officer name: Chrisanthos Crysanthou

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chrisanthos Crysanthou

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Antonakis Chrysanthou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-12

Old address: 60 Lodge Lane London N12 8JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Annual return company with made up date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / chris crysanthou / 28/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/10/2007

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from first floor, global house 299-303 ballards lane london N12 8NP

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed chris crysanthou

Documents

View document PDF

Certificate change of name company

Date: 31 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tng lettings LIMITED\certificate issued on 03/06/08

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george litras

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary maria litras

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manor lettings LIMITED\certificate issued on 08/08/06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN SYSTEM SOLUTIONS LTD

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:08111765
Status:ACTIVE
Category:Private Limited Company

EMPIRE HOUSING PROPERTY LLP

38 HASLEMERE ROAD,WICKFORD,SS11 7LE

Number:OC415672
Status:ACTIVE
Category:Limited Liability Partnership

LEARNING JOURNEYS DAYCARE LTD

WOLVERTON HOUSE,DUDLEY,DY2 7PL

Number:09380473
Status:ACTIVE
Category:Private Limited Company

NEW OSMAN POUND SHOP LTD

15 DALEFORD SQUARE,MANCHESTER,M13 9UF

Number:11202079
Status:ACTIVE
Category:Private Limited Company

SABYA MEDICAL & PHARMECY LIMITED

54 STILEMAN HOUSE,BOW,E3 4AS

Number:11626144
Status:ACTIVE
Category:Private Limited Company

TEMPLE FIELDS 530 LIMITED

YULE CATTO BUILDING,HARLOW,CM20 2BH

Number:00831113
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