ANDERSON IAIN DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.06432602
CategoryPrivate Limited Company
Incorporated20 Nov 2007
Age16 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ANDERSON IAIN DEVELOPMENTS LIMITED is an active private limited company with number 06432602. It was incorporated 16 years, 5 months, 7 days ago, on 20 November 2007. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



Company Fillings

Notification of a person with significant control

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain William Anderson

Notification date: 2024-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Executors of the Late Mrs Margaret Anderson

Cessation date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Anderson

Change date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Dec 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ctc Directorships Ltd

Appointment date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Gordon Forbes Clements

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Miller

Termination date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-20

Psc name: Margaret Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-29

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Gareth Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward William Mole

Change date: 2017-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Forbes Clements

Change date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-22

Officer name: Capital Trading Companies Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-28

Officer name: Mr Edward William Mole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Miller

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Ellingham

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-09

Officer name: Capital Trading Companies Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 7 Swallow Street London W1B 4DE

Change date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Mole

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Bernard Ellingham

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Crowther

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Agnew

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Forbes Clements

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-01

Officer name: Capital Trading Companies Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Close Trading Companies Secretaries Limited

Change date: 2011-02-11

Documents

View document PDF

Change corporate secretary company

Date: 06 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Matthew Brown

Change date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 10 Crown Place London EC2A 4FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Dean Matthew Brown

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean brown / 14/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david richard charles agnew

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leonard yull

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/11/07-20/11/07 £ si [email protected]=137499 £ ic 1/137500

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 30/09/08

Documents

View document PDF

Incorporation company

Date: 20 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 HIGH STREET RAMSEY RTM COMPANY LIMITED

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:07789293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRISTOL COMMUNITY HEALTH C.I.C.

SOUTH PLAZA,BRISTOL,BS1 3NX

Number:07582710
Status:ACTIVE
Category:Community Interest Company

NATIONWIDE HYDRAULICS LIMITED

UNIT 1 TRESHAM ROAD,PETERBOROUGH,PE2 6SG

Number:09474126
Status:ACTIVE
Category:Private Limited Company

OSPREY INCOME AND GROWTH 14 NOMINEE LIMITED

4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR

Number:09940594
Status:ACTIVE
Category:Private Limited Company

TESTPROCESS LIMITED

9 SCOTNEY GARDENS,MAIDSTONE,ME16 0GR

Number:09986920
Status:ACTIVE
Category:Private Limited Company

THE CHAYA REIZEL HIRSCH MEMORIAL FUND LTD

B OLSBERG & CO ROOM 9, ENTERPRISE HOUSE,MANCHESTER,M8 5DT

Number:06308281
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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