ANSCOMB PROPERTY SERVICES LIMITED

1 Pear Tree Ledge, Bentley, IP9 2DF, Suffolk, United Kingdom
StatusACTIVE
Company No.06715829
CategoryPrivate Limited Company
Incorporated06 Oct 2008
Age15 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ANSCOMB PROPERTY SERVICES LIMITED is an active private limited company with number 06715829. It was incorporated 15 years, 7 months, 24 days ago, on 06 October 2008. The company address is 1 Pear Tree Ledge, Bentley, IP9 2DF, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Peter Anscomb

Change date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bryony Deborah Anscomb

Change date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 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: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: 1 Dodnash Cottage Hazel Shrub Bentley Suffolk IP9 2DF

New address: 1 Pear Tree Ledge Bentley Suffolk IP9 2DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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 full list shareholders

Date: 25 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 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: 26 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 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 full list shareholders

Date: 08 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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 Nov 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 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 full list shareholders

Date: 10 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryony Deboragh Anscomb

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: John Peter Anscomb

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryony Deboragh Anscomb

Change date: 2009-10-05

Documents

View document PDF

Incorporation company

Date: 06 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOMEBREW VAPES LIMITED

3 LINGMOOR WAY,CARLISLE,CA1 3LW

Number:11242631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSIGHT HR LIMITED

40 HATHERTON ROAD,CANNOCK,WS11 1HG

Number:09377323
Status:ACTIVE
Category:Private Limited Company

LOCOMOTE PROPERTIES LTD

2A CHANDOS AVENUE,EALING,W5 4ER

Number:08746215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAGNIFY GROUP LIMITED

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11361188
Status:ACTIVE
Category:Private Limited Company

MGR IT SERVICES LTD

165 MONSALL ROAD,MANCHESTER,M40 8WP

Number:10810550
Status:ACTIVE
Category:Private Limited Company

MR CHIP LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:06992885
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