About

Registered Number: 05796497
Date of Incorporation: 26/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Bennetts Solicitors Barley Wood Stables, Long Lane, Wrington, Bristol, BS40 5SA

 

The Anchor Society Ltd was registered on 26 April 2006 with its registered office in Bristol. Wallington, Hannah Lucy, Wallington, Hannah Lucy are listed as directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLINGTON, Hannah Lucy 08 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WALLINGTON, Hannah Lucy 08 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 14 November 2019
AP03 - Appointment of secretary 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 25 November 2017
CH01 - Change of particulars for director 25 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 19 May 2017
MA - Memorandum and Articles 19 May 2017
TM01 - Termination of appointment of director 20 October 2016
AA01 - Change of accounting reference date 20 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 17 November 2008
363s - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 31 October 2007
225 - Change of Accounting Reference Date 25 October 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2010 Outstanding

N/A

Debenture 08 July 2010 Fully Satisfied

N/A

Legal mortgage 06 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.