ANDERSON IAIN DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06432602 |
Category | Private Limited Company |
Incorporated | 20 Nov 2007 |
Age | 16 years, 5 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Miller
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Ellingham
Documents
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
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
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Mole
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Brown
Documents
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
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
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Bernard Ellingham
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Crowther
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Agnew
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Forbes Clements
Documents
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
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
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
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
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
Change corporate secretary company
Date: 06 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
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
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
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
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
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
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
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
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean brown / 14/05/2009
Documents
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
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david richard charles agnew
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leonard yull
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 30/09/08
Documents
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 |
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 |
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) |