- Company Overview for ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED (03538142)
- Filing history for ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED (03538142)
- People for ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED (03538142)
- Charges for ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED (03538142)
- More for ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED (03538142)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
15 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Sydney Englebert Taylor as a director on 8 July 2014 | |
08 Jul 2015 | TM01 | Termination of appointment of Charles Jason Martin as a director on 8 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ on 8 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
24 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Edwina Forrest as a director | |
25 Jul 2013 | AP01 | Appointment of Ms Edwina Lesley Forrest as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Charles Jason Martin as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 3Rd Floor 1B Portland Place London W1B 1PN England on 11 July 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |