About

Registered Number: 04123887
Date of Incorporation: 13/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Old Workshop, Beck House Wash Lane, Banham, Norfolk, NR16 2HD

 

Established in 2000, Anglia Property Guards Ltd have registered office in Banham in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUXFORD, Suzanne Rose 01 November 2004 23 April 2012 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 10 January 2012
AA01 - Change of accounting reference date 22 July 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 07 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 20 October 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
CERTNM - Change of name certificate 28 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 13 December 2002
395 - Particulars of a mortgage or charge 30 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2003 Outstanding

N/A

All assets debenture 17 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.