About

Registered Number: 04500352
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: CHARLES LOVELL & CO, 8 Church Green East, Redditch, Worcestershire, B98 8BP,

 

Anglo Italian Properties Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at Anglo Italian Properties Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
DISS40 - Notice of striking-off action discontinued 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
CS01 - N/A 05 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 23 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH03 - Change of particulars for secretary 14 September 2016
CS01 - N/A 08 September 2016
MR01 - N/A 07 September 2016
TM01 - Termination of appointment of director 15 July 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 14 December 2015
AR01 - Annual Return 05 October 2015
CERTNM - Change of name certificate 04 June 2015
CONNOT - N/A 04 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 02 August 2013
MR04 - N/A 08 April 2013
RESOLUTIONS - N/A 03 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 20 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 November 2008
CERTNM - Change of name certificate 19 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 13 December 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 06 September 2003
225 - Change of Accounting Reference Date 06 September 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

A registered charge 06 September 2016 Outstanding

N/A

Mortgage 10 June 2010 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Debenture 16 August 2007 Outstanding

N/A

Legal charge 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.