ANCO PROPERTY SOLUTIONS LTD

8 Anderson Road, Smethwick, B66 4AR, England
StatusACTIVE
Company No.11090099
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ANCO PROPERTY SOLUTIONS LTD is an active private limited company with number 11090099. It was incorporated 6 years, 7 months, 11 days ago, on 30 November 2017. The company address is 8 Anderson Road, Smethwick, B66 4AR, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110900990003

Charge creation date: 2024-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Anna Cordon Aragay

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Anna Cordon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Change date: 2023-05-31

Old address: 369 Hagley Road West Quinton Birmingham B32 2AL England

New address: 8 Anderson Road Smethwick B66 4AR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom

New address: 369 Hagley Road West Quinton Birmingham B32 2AL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110900990002

Charge creation date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Anna Cordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: Mortimer House Holmer Road Hereford HR4 9TA England

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Anna Cordon

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110900990001

Charge creation date: 2018-04-26

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-04

Officer name: Anna Cordon

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-04

Psc name: Anna Cordon

Documents

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION QUALITY SOLUTIONS LIMITED

ALLEN HOUSE 1,SUTTON,SM1 4LA

Number:06727857
Status:LIQUIDATION
Category:Private Limited Company

HOLMOAK APARTMENTS MANAGEMENT COMPANY LIMITED

16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:01367039
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LES WOOLSTON HAULAGE LIMITED

1-4 PUDDLERS ROAD,MIDDLESBROUGH,TS6 6TX

Number:04177649
Status:ACTIVE
Category:Private Limited Company

MONDIAL MASONRY LIMITED

BARNCLUITH BUSINESS CENTRE,HAMILTON,ML3 7DP

Number:SC453568
Status:ACTIVE
Category:Private Limited Company

SJM ELECTRICS LIMITED

163-167 KING STREET,DUKINFIELD,SK16 4LF

Number:11847933
Status:ACTIVE
Category:Private Limited Company

THE BRILLIANT LAUNDRY GROUP LIMITED

210 HATHERLEY ROAD,GLOUCESTERSHIRE,GL51 6EU

Number:05956917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source