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.
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 |
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 |
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 |