ANTRAM PEMBERTON PROPERTIES LIMITED
Company number 02292052
- Company Overview for ANTRAM PEMBERTON PROPERTIES LIMITED (02292052)
- Filing history for ANTRAM PEMBERTON PROPERTIES LIMITED (02292052)
- People for ANTRAM PEMBERTON PROPERTIES LIMITED (02292052)
- Charges for ANTRAM PEMBERTON PROPERTIES LIMITED (02292052)
- More for ANTRAM PEMBERTON PROPERTIES LIMITED (02292052)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
19 Apr 2024 | CH01 | Director's details changed for Mr Stephen John Antram on 1 April 2024 | |
19 Apr 2024 | CH03 | Secretary's details changed for Mr Stephen John Antram on 1 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to Old Market Garden 1 Nye Lane Ditchling Hassocks West Sussex BN6 8UB on 19 April 2024 | |
19 Apr 2024 | PSC04 | Change of details for Mrs Alison Joyce Antram as a person with significant control on 1 April 2024 | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
27 Jan 2021 | MR04 | Satisfaction of charge 022920520010 in full | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mrs Alison Joyce Antram as a person with significant control on 30 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Stephen John Antram as a director on 31 March 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Alison Antram as a director on 31 March 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Alison Antram on 30 April 2019 | |
30 Apr 2019 | CH03 | Secretary's details changed for Mr Stephen John Antram on 28 May 2016 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | AAMD | Amended micro company accounts made up to 30 June 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 |