- Company Overview for ANTLER HOMES PLC (01072283)
- Filing history for ANTLER HOMES PLC (01072283)
- People for ANTLER HOMES PLC (01072283)
- Charges for ANTLER HOMES PLC (01072283)
- More for ANTLER HOMES PLC (01072283)
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) |
---|---|---|---|
04 Sep 2015 | TM02 | Termination of appointment of Sean Millgate as a secretary on 12 August 2015 | |
03 Sep 2015 | AP03 | Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Alfred James Tilt as a director on 12 August 2015 | |
31 Aug 2015 | MR01 | Registration of charge 010722830019, created on 27 August 2015 | |
20 Jul 2015 | MR01 | Registration of charge 010722830018, created on 10 July 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | TM02 | Termination of appointment of George Edward Charles Atwell as a secretary on 19 December 2014 | |
21 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
09 Oct 2014 | MR01 | Registration of charge 010722830017, created on 7 October 2014 | |
08 Oct 2014 | MR01 |
Registration of charge 010722830016, created on 6 October 2014
|
|
11 Sep 2014 | MR04 | Satisfaction of charge 010722830013 in full | |
14 Aug 2014 | MR01 | Registration of charge 010722830015, created on 12 August 2014 | |
30 Jul 2014 | MR01 | Registration of charge 010722830014, created on 28 July 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
05 Apr 2014 | MR01 | Registration of charge 010722830013 | |
04 Apr 2014 | MR01 | Registration of charge 010722830009 | |
04 Apr 2014 | MR01 | Registration of charge 010722830011 | |
04 Apr 2014 | MR01 | Registration of charge 010722830010 | |
04 Apr 2014 | MR01 |
Registration of charge 010722830012
|
|
19 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 21 October 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
13 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|