Having been setup in 2002, Anastar Properties Ltd are based in Cannock, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGES, Robert John | 05 February 2016 | - | 1 |
BLACKBURN, Margaret Cynthia | 12 December 2002 | 13 December 2011 | 1 |
EDWARDS, Stuart | 31 December 2014 | 18 January 2015 | 1 |
GRIFFIN, Rose Elizabeth | 13 December 2011 | 31 December 2014 | 1 |
PARFITT, Daryn Paul | 06 February 2015 | 17 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Rose Elizabeth | 13 December 2011 | 31 December 2014 | 1 |
TEMPLEMAN CORPORATE SERVICES LIMITED | 12 December 2002 | 01 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 20 June 2018 | |
AA01 - Change of accounting reference date | 20 June 2018 | |
AA - Annual Accounts | 20 June 2018 | |
AA01 - Change of accounting reference date | 27 March 2018 | |
MR04 - N/A | 05 March 2018 | |
CS01 - N/A | 09 February 2018 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR01 - N/A | 25 August 2017 | |
AD01 - Change of registered office address | 10 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 19 December 2016 | |
AA01 - Change of accounting reference date | 06 October 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
TM01 - Termination of appointment of director | 17 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 28 August 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
TM01 - Termination of appointment of director | 19 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
TM01 - Termination of appointment of director | 08 January 2015 | |
TM02 - Termination of appointment of secretary | 08 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 29 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AD01 - Change of registered office address | 16 January 2012 | |
AP01 - Appointment of director | 13 December 2011 | |
AR01 - Annual Return | 13 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
AP03 - Appointment of secretary | 13 December 2011 | |
TM02 - Termination of appointment of secretary | 13 December 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH04 - Change of particulars for corporate secretary | 22 December 2009 | |
AD01 - Change of registered office address | 19 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 14 November 2007 | |
363s - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
AAMD - Amended Accounts | 09 February 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 18 October 2004 | |
395 - Particulars of a mortgage or charge | 27 February 2004 | |
363s - Annual Return | 06 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2004 | |
RESOLUTIONS - N/A | 24 January 2004 | |
RESOLUTIONS - N/A | 24 January 2004 | |
123 - Notice of increase in nominal capital | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 03 January 2003 | |
288a - Notice of appointment of directors or secretaries | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
NEWINC - New incorporation documents | 03 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2017 | Outstanding |
N/A |
Legal and general charge | 20 February 2004 | Fully Satisfied |
N/A |
Assignment of rental income | 15 May 2003 | Fully Satisfied |
N/A |
Legal and general charge | 15 May 2003 | Fully Satisfied |
N/A |