- Company Overview for ANTIQUES ON HIGH LIMITED (03326708)
- Filing history for ANTIQUES ON HIGH LIMITED (03326708)
- People for ANTIQUES ON HIGH LIMITED (03326708)
- Charges for ANTIQUES ON HIGH LIMITED (03326708)
- Registers for ANTIQUES ON HIGH LIMITED (03326708)
- More for ANTIQUES ON HIGH LIMITED (03326708)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
11 Mar 2020 | AD04 | Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
15 Mar 2019 | AD02 | Register inspection address has been changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Mpa Limited Mercers Manor Barns Sherington Newport Pagnell MK16 9PU | |
14 Mar 2019 | AD03 | Register(s) moved to registered inspection location C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
17 Nov 2017 | AD02 | Register inspection address has been changed from C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
25 Sep 2017 | PSC01 | Notification of Vincent Page as a person with significant control on 25 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Anthony John Sloggett as a secretary on 21 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Susan Mary Sloggett as a person with significant control on 21 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Anthony John Sloggett as a person with significant control on 21 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Susan Mary Sloggett as a director on 21 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Anthony John Sloggett as a director on 21 September 2017 | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Vincent Stuart Page as a director on 4 July 2017 |