About

Registered Number: 03518616
Date of Incorporation: 27/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 50 Cowick Street, Exeter, EX4 1AP,

 

Anstone Consulting Ltd was founded on 27 February 1998, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, Anne 07 January 2019 - 1
MARSH, Anne 27 February 1998 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 February 2019
AP03 - Appointment of secretary 07 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 20 August 2018
AD01 - Change of registered office address 22 May 2018
CH01 - Change of particulars for director 27 April 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 February 2012
TM02 - Termination of appointment of secretary 18 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 19 September 2002
395 - Particulars of a mortgage or charge 30 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 17 March 1999
225 - Change of Accounting Reference Date 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.