- Company Overview for ANTRIM MANSIONS LIMITED (02832906)
- Filing history for ANTRIM MANSIONS LIMITED (02832906)
- People for ANTRIM MANSIONS LIMITED (02832906)
- Charges for ANTRIM MANSIONS LIMITED (02832906)
- More for ANTRIM MANSIONS LIMITED (02832906)
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 |