Philip Anstey Properties Ltd was founded on 11 June 2001 and are based in Wickford in Essex. We don't know the number of employees at the company. This company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSTEY, Philip Harvey | 12 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TROTT, Adrian | 17 May 2007 | - | 1 |
ANSTEY, Margaret Linda | 12 June 2001 | 17 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 24 June 2015 | |
CH03 - Change of particulars for secretary | 24 June 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 27 July 2009 | |
353 - Register of members | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2009 | |
AA - Annual Accounts | 26 February 2009 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363a - Annual Return | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363a - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 24 March 2004 | |
363s - Annual Return | 08 June 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 24 June 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
NEWINC - New incorporation documents | 11 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 July 2001 | Outstanding |
N/A |