Based in London, Anderson Ashcroft Ltd was founded on 26 February 2001, it's status is listed as "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, James Peter John | 01 March 2001 | - | 1 |
EDWIN LEAK, John | 01 March 2001 | 14 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Andrew Stewart | 04 February 2020 | - | 1 |
ASHCROFT, Ian | 01 March 2001 | 04 February 2020 | 1 |
Document Type | Date | |
---|---|---|
RP04AR01 - N/A | 16 March 2020 | |
AA01 - Change of accounting reference date | 13 March 2020 | |
RESOLUTIONS - N/A | 11 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 March 2020 | |
CS01 - N/A | 10 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
PSC02 - N/A | 05 March 2020 | |
PSC07 - N/A | 05 March 2020 | |
PSC07 - N/A | 05 March 2020 | |
AP03 - Appointment of secretary | 05 March 2020 | |
TM02 - Termination of appointment of secretary | 05 March 2020 | |
AD01 - Change of registered office address | 05 March 2020 | |
SH01 - Return of Allotment of shares | 17 February 2020 | |
SH01 - Return of Allotment of shares | 17 February 2020 | |
SH01 - Return of Allotment of shares | 17 February 2020 | |
AR01 - Annual Return | 17 February 2020 | |
AR01 - Annual Return | 17 February 2020 | |
AR01 - Annual Return | 17 February 2020 | |
MR04 - N/A | 31 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 27 October 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 19 October 2016 | |
MR04 - N/A | 08 July 2016 | |
MR01 - N/A | 29 March 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 09 March 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 02 May 2013 | |
RESOLUTIONS - N/A | 12 April 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2008 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
225 - Change of Accounting Reference Date | 10 April 2008 | |
363s - Annual Return | 03 April 2007 | |
RESOLUTIONS - N/A | 16 February 2007 | |
AA - Annual Accounts | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
225 - Change of Accounting Reference Date | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
NEWINC - New incorporation documents | 26 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Fully Satisfied |
N/A |
Security debenture | 16 December 2011 | Fully Satisfied |
N/A |
Debenture | 12 December 2006 | Fully Satisfied |
N/A |