Advanced company searchLink opens in new window

ANTRIM MANSIONS LIMITED

Company number 02832906

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)
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
07 Jan 2014 TM01 Termination of appointment of Julia Marozzi as a director
07 Jan 2014 TM01 Termination of appointment of Christopher Hurford as a director
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 TM01 Termination of appointment of Sarah Bard as a director
18 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2012 AP01 Appointment of Joel Jay Goodman as a director
11 Oct 2012 AP01 Appointment of Ernest Parker James as a director
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Benedict Evans as a director
29 May 2012 AP01 Appointment of Mr Miguel Ferro as a director
06 Mar 2012 AP01 Appointment of Michele Jacqueline Sklar as a director
19 Jan 2012 TM01 Termination of appointment of Jean Bocock as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AP01 Appointment of Mr Christopher Ian Hurford as a director
17 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
22 Apr 2010 TM01 Termination of appointment of Michele Sklar as a director
22 Apr 2010 TM01 Termination of appointment of Jonathan Levi as a director
30 Mar 2010 AP01 Appointment of Helen Cordell as a director
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008