About

Registered Number: 04389734
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 403 Milnthorpe Lane, Wakefield, Yorkshire, WF2 7HT

 

Annie Properties Ltd was founded on 07 March 2002, it's status is listed as "Active". We don't currently know the number of employees at this company. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMINI, Naser 07 March 2002 29 November 2004 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 30 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 24 July 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
DISS40 - Notice of striking-off action discontinued 16 December 2003
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2007 Outstanding

N/A

Legal charge 02 August 2002 Outstanding

N/A

Legal charge 02 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.