AA |
Full accounts for the period ending 2nd April 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 21st June 2023: 2000000.00 GBP
filed on: 26th, June 2023
| capital
|
Free Download
(3 pages)
|
AP03 |
On 16th February 2023, company appointed a new person to the position of a secretary
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Park Row Leeds LS1 5AB United Kingdom on 17th February 2023 to C/O Pennyhill Park Ltd London Road Bagshot GU19 5EU
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed macdonald ansty hall LIMITEDcertificate issued on 16/02/23
filed on: 16th, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 15th, February 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 5th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 25th September 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 14th June 2022 to 1 Park Row Leeds LS1 5AB
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 1st October 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 7th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2022
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th September 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th May 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 26th September 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 7th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th September 2019 from 28th March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th March 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th March 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 17th February 2017
filed on: 21st, March 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Finsbury Circus London EC2M 7SH on 20th March 2017 to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 20th, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 2nd April 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 27th March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 11th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 28th March 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 17th December 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 29th March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22nd June 2011
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 12th, November 2010
| resolution
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st March 2011
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st October 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macdonald ansty house LIMITEDcertificate issued on 05/05/10
filed on: 5th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th April 2010
change of name
|
|
TM02 |
Secretary's appointment terminated on 30th April 2010
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 25th September 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to 9th April 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 23rd March 2009 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 23rd March 2009 Secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 27th September 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to 21st April 2008 with complete member list
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 30th January 2008 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 30th January 2008 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 30/09/07
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 30/09/07
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 30/11/06
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 30/11/06
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(6 pages)
|
288a |
On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(6 pages)
|
288b |
On 27th September 2006 Secretary resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On 27th September 2006 Secretary resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|