- Company Overview for ANTOMIA PROPERTY SERVICES LIMITED (04452598)
- Filing history for ANTOMIA PROPERTY SERVICES LIMITED (04452598)
- People for ANTOMIA PROPERTY SERVICES LIMITED (04452598)
- Charges for ANTOMIA PROPERTY SERVICES LIMITED (04452598)
- More for ANTOMIA PROPERTY SERVICES LIMITED (04452598)
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) |
---|---|---|---|
10 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
11 May 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
11 May 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 | |
24 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Dec 2020 | MR01 | Registration of charge 044525980006, created on 24 November 2020 | |
30 Nov 2020 | MR01 | Registration of charge 044525980005, created on 24 November 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Anthony Livingstone Millard on 14 October 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mr Anthony Livingstone Millard as a person with significant control on 14 October 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham United Kingdom NG1 5HQ United Kingdom to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 16 September 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
29 May 2020 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB United Kingdom to 14 Clarendon Street Nottingham United Kingdom NG1 5HQ on 29 May 2020 | |
03 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 29 October 2018 | |
25 May 2018 | MR04 | Satisfaction of charge 044525980003 in full | |
25 May 2018 | MR04 | Satisfaction of charge 044525980002 in full | |
25 May 2018 | MR01 | Registration of charge 044525980004, created on 25 May 2018 |