ANSUN PROPERTY LTD
Status | ACTIVE |
Company No. | 08739015 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ANSUN PROPERTY LTD is an active private limited company with number 08739015. It was incorporated 10 years, 7 months, 16 days ago, on 18 October 2013. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-28
Psc name: Costar Capital Limited
Documents
Notification of a person with significant control
Date: 06 Feb 2023
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-06-04
Psc name: Costar Capital Limited
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-24
Officer name: Mr. Thomas Castro
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-04
Psc name: Thomas Castro
Documents
Resolution
Date: 24 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 24 Oct 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH06
Date: 2022-07-28
Capital : 60 GBP
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-06
Psc name: Mr. Thomas Castro
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE
New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Change date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Thomas Castro
Change date: 2019-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Thomas Castro
Change date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr. Thomas Castro
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Thomas Castro
Change date: 2017-03-06
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph George Chadd
Termination date: 2016-07-05
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
New address: Onega House 112 Main Road Sidcup Kent DA14 6NE
Change date: 2015-11-13
Old address: 67 Westow Street Upper Norwood London SE19 3RW
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Incorporation company
Date: 18 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
15 POWDERHAM ROAD,PLYMOUTH,PL3 5SG
Number: | 10784424 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROADHURST GARDENS,LONDON,NW6 3QT
Number: | 11322230 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 SHEPHERDS WAY,RICKMANSWORTH,WD3 7NN
Number: | 11954154 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTGATE HOUSE,WOOLACOMBE,EX34 7BB
Number: | 08359621 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN CONSTRUCTION (NW) LIMITED
9 UPPER AUGHTON ROAD,SOUTHPORT,PR8 5NA
Number: | 11481933 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 NORTH ROAD,WESTCLIFF-ON-SEA,SS0 7AG
Number: | 11741764 |
Status: | ACTIVE |
Category: | Private Limited Company |