-
THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED - 67 Osborne Road, Southsea, Hampshire, PO5 3LS, United Kingdom
Company Information
- Company registration number
- 04268485
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 67 Osborne Road
- Southsea
- Hampshire
- PO5 3LS 67 Osborne Road, Southsea, Hampshire, PO5 3LS UK
Management
- Managing Directors
- CAROLE JOAN GREEN
- GEORGE WILLIAM HAMILTON
- EDWARD FRANCIS SEARLE
- GEORGE WILLIAM HAMILTON
- ROBERT BARNABY WILKINSON
- DAVIES, Marian
- HAMILTON, George William
- KNIGHT, Robin Douglas
- SEARLE, Edward Francis
- WILKINSON, Robert Barnaby
- Company secretaries
- PETER SIMON DACK
- DACK, Peter Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-08-10
- Age Of Company 2001-08-10 22 years
- SIC/NACE
- 55900
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-08-10
- Annual Return
- Due Date: 2024-08-24
- Last Date: 2023-08-10
-
THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED Company Description
- THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 04268485. Its current trading status is "live". It was registered 2001-08-10. It has declared SIC or NACE codes as "55900". It has 10 directors and 2 secretaries. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-08-10.It can be contacted at 67 Osborne Road .
Get THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Anchorage (Port Solent) Company Limited - 67 Osborne Road, Southsea, Hampshire, PO5 3LS, United Kingdom
- 2001-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-04-15) - SH01
-
appoint-person-director-company-with-name-date (2024-04-05) - AP01
-
termination-director-company-with-name-termination-date (2024-01-29) - TM01
-
change-person-director-company-with-change-date (2024-01-12) - CH01
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-02-16) - SH01
-
change-person-director-company-with-change-date (2023-05-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-07-03) - AA
-
confirmation-statement-with-updates (2023-08-17) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-15) - AA
-
confirmation-statement-with-updates (2022-08-16) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-19) - AA
-
capital-allotment-shares (2020-01-23) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-11) - AA
-
confirmation-statement-with-updates (2019-08-12) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-14) - CS01
-
16/01/18 STATEMENT OF CAPITAL GBP 58 (2018-01-17) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
capital-allotment-shares (2018-01-17) - SH01
-
31/12/17 TOTAL EXEMPTION FULL (2018-04-09) - AA
keyboard_arrow_right 2017
-
DIRECTOR APPOINTED MR ROBERT BARNABY SEDDON WILKINSON (2017-09-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-04-24) - AA
-
confirmation-statement-with-updates (2017-08-11) - CS01
-
appoint-person-director-company-with-name-date (2017-09-28) - AP01
-
31/12/16 TOTAL EXEMPTION FULL (2017-04-24) - AA
-
CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES (2017-08-11) - CS01
keyboard_arrow_right 2016
-
31/12/15 TOTAL EXEMPTION SMALL (2016-05-20) - AA
-
CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES (2016-08-18) - CS01
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-20) - AA
keyboard_arrow_right 2015
-
10/08/15 FULL LIST (2015-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
-
31/12/14 TOTAL EXEMPTION SMALL (2015-05-19) - AA
-
capital-allotment-shares (2015-10-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
15/09/15 STATEMENT OF CAPITAL GBP 56 (2015-10-07) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-15) - AA
-
10/08/14 FULL LIST (2014-08-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-05-15) - AA
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-18) - AR01
-
10/08/13 FULL LIST (2013-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-03) - AA
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-03-05) - AA
-
01/05/12 STATEMENT OF CAPITAL GBP 55 (2012-07-11) - SH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR PETER SIMON DACK / 01/01/2012 (2012-08-23) - CH03
-
10/08/12 FULL LIST (2012-08-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-05) - AA
-
capital-allotment-shares (2012-07-11) - SH01
-
change-person-secretary-company-with-change-date (2012-08-23) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
10/08/11 FULL LIST (2011-08-11) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-02-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-26) - AA
-
10/08/10 FULL LIST (2010-08-23) - AR01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-03-26) - AA
keyboard_arrow_right 2009
-
AD 29/03/09 (2009-04-22) - 88(2)
-
legacy (2009-04-22) - 88(2)
-
31/12/08 TOTAL EXEMPTION SMALL (2009-06-17) - AA
-
RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS (2009-09-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-17) - AA
-
legacy (2009-09-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-01) - 288a
-
legacy (2008-07-17) - 288a
-
legacy (2008-07-17) - 287
-
legacy (2008-07-17) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-07-17) - AA
-
legacy (2008-09-17) - 363s
-
DIRECTOR APPOINTED GEORGE WILLIAM HAMILTON (2008-05-01) - 288a
-
DIRECTOR APPOINTED EDWARD FRANCIS SEARLE (2008-05-01) - 288a
-
SECRETARY APPOINTED PETER SIMON DACK (2008-07-17) - 288a
-
REGISTERED OFFICE CHANGED ON 17/07/2008 FROM (2008-07-17) - 287
-
APPOINTMENT TERMINATED SECRETARY STEPHEN WALTER (2008-07-17) - 288b
-
RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS (2008-09-17) - 363s
-
31/12/07 TOTAL EXEMPTION SMALL (2008-07-17) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 10/08/07; CHANGE OF MEMBERS (2007-11-05) - 363s
-
DIRECTOR RESIGNED (2007-06-02) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-04-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-04-10) - AA
-
legacy (2007-11-05) - 363s
-
legacy (2007-06-02) - 288b
keyboard_arrow_right 2006
-
legacy (2006-10-31) - 363s
-
RETURN MADE UP TO 10/08/06; CHANGE OF MEMBERS (2006-10-31) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 (2006-04-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-04-05) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-01) - AA
-
legacy (2005-10-13) - 288b
-
legacy (2005-10-25) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2005-06-01) - AA
-
DIRECTOR RESIGNED (2005-10-13) - 288b
-
RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS (2005-10-25) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-22) - 287
-
legacy (2004-10-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-14) - AA
-
legacy (2004-04-15) - 288a
-
REGISTERED OFFICE CHANGED ON 22/06/04 FROM: (2004-06-22) - 287
-
NEW DIRECTOR APPOINTED (2004-04-15) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 (2004-04-14) - AA
-
RETURN MADE UP TO 10/08/04; CHANGE OF MEMBERS (2004-10-15) - 363s
keyboard_arrow_right 2003
-
NEW SECRETARY APPOINTED (2003-05-12) - 288a
-
REGISTERED OFFICE CHANGED ON 12/05/03 FROM: (2003-05-12) - 287
-
SECRETARY RESIGNED (2003-05-27) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 (2003-12-16) - AA
-
RETURN MADE UP TO 10/08/03; CHANGE OF MEMBERS (2003-10-29) - 363s
-
legacy (2003-05-12) - 287
-
legacy (2003-05-12) - 288a
-
legacy (2003-05-27) - 288b
-
legacy (2003-08-21) - 225
-
legacy (2003-10-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-12-16) - AA
-
ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 (2003-08-21) - 225
keyboard_arrow_right 2002
-
AD 12/05/02--------- (2002-06-12) - 88(2)R
-
legacy (2002-06-12) - 88(2)R
-
memorandum-articles (2002-05-22) - MEM/ARTS
-
resolution (2002-05-22) - RESOLUTIONS
-
ALTERATION TO MEMORANDUM AND ARTICLES (2002-05-22) - RES01
-
RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS (2002-10-09) - 363s
-
legacy (2002-10-09) - 363s
-
MEMORANDUM OF ASSOCIATION (2002-05-22) - MEM/ARTS
keyboard_arrow_right 2001
-
NEW SECRETARY APPOINTED (2001-09-14) - 288a
-
REGISTERED OFFICE CHANGED ON 21/09/01 FROM: (2001-09-21) - 287
-
SECRETARY RESIGNED (2001-09-14) - 288b
-
DIRECTOR RESIGNED (2001-09-14) - 288b
-
INCORPORATION DOCUMENTS (2001-08-10) - NEWINC
-
legacy (2001-09-14) - 288b
-
legacy (2001-09-14) - 288a
-
legacy (2001-09-21) - 287
-
legacy (2001-10-02) - 288a
-
NEW DIRECTOR APPOINTED (2001-10-02) - 288a
-
incorporation-company (2001-08-10) - NEWINC