Advanced company searchLink opens in new window

ANTLER HOMES PLC

Company number 01072283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2018 MR04 Satisfaction of charge 010722830012 in full
02 Dec 2018 MR04 Satisfaction of charge 010722830015 in full
02 Dec 2018 MR04 Satisfaction of charge 010722830022 in full
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
03 Jul 2018 PSC02 Notification of Antler New Homes Limited as a person with significant control on 12 June 2018
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
23 Jun 2018 AP01 Appointment of Mr Dane Wilson Houlahan as a director on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of Edward Francis Scanlon as a director on 12 June 2018
12 Jun 2018 AP01 Appointment of Mr Andrew James Rinaldi as a director on 12 June 2018
24 May 2018 CH01 Director's details changed for Mr David Ian Wilcock on 15 May 2018
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
21 Feb 2018 CH01 Director's details changed for Mr Edward Francis Scanlon on 21 February 2018
20 Feb 2018 AA Full accounts made up to 30 June 2017
14 Feb 2018 TM01 Termination of appointment of Michael Joseph Darcy as a director on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr David Ian Wilcock as a director on 14 February 2018
27 Dec 2017 MR01 Registration of charge 010722830026, created on 22 December 2017
27 Oct 2017 AP03 Appointment of Mr David Ian Wilcock as a secretary on 26 October 2017
27 Oct 2017 TM02 Termination of appointment of John Andrew O'reilly as a secretary on 26 October 2017
03 Jun 2017 AP03 Appointment of Mr John Andrew O'reilly as a secretary on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Peter Brett Golding as a director on 2 June 2017
02 Jun 2017 TM02 Termination of appointment of Peter Brett Golding as a secretary on 2 June 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Dec 2016 MR01 Registration of charge 010722830025, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Nov 2016 AA Full accounts made up to 30 June 2016
14 Oct 2016 TM01 Termination of appointment of Alfred James Tilt as a director on 30 September 2016