Advanced company searchLink opens in new window

ANTENOVA LIMITED

Company number 03835617

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)
18 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
27 Jul 2012 AA Full accounts made up to 31 December 2011
14 Mar 2012 AP01 Appointment of Mr John Cronin as a director
01 Dec 2011 TM01 Termination of appointment of Nigel Litchfield as a director
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
13 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 31 December 2010
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2011 AP01 Appointment of Mr Paul Stuart Hill as a director
21 Feb 2011 TM01 Termination of appointment of Michael Bennett as a director
16 Sep 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 AD01 Registered office address changed from Far Field House Bury Farm Stow Cum Quy Cambridge Cambridgeshire CB5 9AR on 16 September 2010
16 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Gregory James Mccray on 10 June 2010
10 Jun 2010 AP03 Appointment of Mr Christopher Flack as a secretary
10 Jun 2010 TM02 Termination of appointment of John Daly as a secretary
11 May 2010 AP01 Appointment of Michael Bennett as a director
11 May 2010 AR01 Annual return made up to 31 August 2009 with full list of shareholders
11 May 2010 SH01 Statement of capital following an allotment of shares on 10 October 2008
  • GBP 18,710.475
11 Nov 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 AA Full accounts made up to 31 December 2007
02 Dec 2008 123 Nc inc already adjusted 10/10/08
02 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a) 10/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name