About

Registered Number: 06801688
Date of Incorporation: 26/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 67 Beech Road, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1AP

 

Anglia Probate & Trusts Ltd was registered on 26 January 2009, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTITT, Ramon Andrew 31 July 2015 - 1
STREET, Francis Louis 26 January 2009 26 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Gill 26 September 2011 31 December 2015 1
CORDY-FORD, Lynn Mary 26 January 2009 26 September 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 March 2017
CS01 - N/A 10 February 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 03 February 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP03 - Appointment of secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 08 November 2010
AA01 - Change of accounting reference date 15 October 2010
AR01 - Annual Return 03 February 2010
AD01 - Change of registered office address 03 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.