C. ANSELL & SONS DEVELOPMENTS LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09889551
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

C. ANSELL & SONS DEVELOPMENTS LTD is an active private limited company with number 09889551. It was incorporated 8 years, 5 months, 15 days ago, on 26 November 2015. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 04 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-04

Charge number: 098895510006

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-19

Psc name: Mr Richard David Ansell

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Ansell

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2022-12-30

Old address: C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Old address: C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England

New address: C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL

Change date: 2021-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL

Old address: Shiremark Horsham Road Capel Surrey RH5 5JP England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Old address: 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom

New address: Shiremark Horsham Road Capel Surrey RH5 5JP

Change date: 2021-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098895510005

Charge creation date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

New address: 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF

Change date: 2021-04-07

Old address: 44 Springfield Road Horsham West Sussex RH12 2PD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Sep 2020

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098895510003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098895510004

Charge creation date: 2020-08-06

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2019

Action Date: 06 Jun 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-06-06

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Jul 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098895510003

Charge creation date: 2019-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098895510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098895510002

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 24 Aug 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 098895510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 098895510002

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HESSLE ROAD NETWORK

NETWORK YOUNG PEOPLE'S CENTRE,HULL,HU3 3LA

Number:04360117
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IN PROPERTY INVESTMENTS LTD

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:09890794
Status:ACTIVE
Category:Private Limited Company

IZZY DRYLINING LIMITED

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:07295274
Status:ACTIVE
Category:Private Limited Company

LEILA PLAYA NO.3 LIMITED

34 HIGH STREET,BRISTOL,BS9 3DZ

Number:01981478
Status:ACTIVE
Category:Private Limited Company

NETBOND UK LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:03501759
Status:ACTIVE
Category:Private Limited Company

SHAW PLUS SOLUTION LIMITED

51 HIGH STREET,GRANTHAM,NG33 5HZ

Number:10843684
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