About

Registered Number: 02675262
Date of Incorporation: 06/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 8-9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire, WS11 0BH

 

Anglesey Fine Homes Ltd was established in 1992, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Charles Frederick 08 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 26 September 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363s - Annual Return 31 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 16 September 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 20 January 1994
RESOLUTIONS - N/A 13 October 1993
AA - Annual Accounts 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
363b - Annual Return 04 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
287 - Change in situation or address of Registered Office 28 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2011 Outstanding

N/A

Mortgage 31 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.