Advanced company searchLink opens in new window

ANTELOPE PUB LIMITED

Company number 07064994

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)
26 Sep 2019 AP01 Appointment of Mr Maxwell John Alderman as a director on 17 May 2019
26 Sep 2019 TM02 Termination of appointment of Grant Leslie Whitehouse as a secretary on 17 May 2019
26 Sep 2019 AP01 Appointment of Mr Anthony James Thomas as a director on 17 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The payment of dividends and the making of any distributions 13/05/2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 1,137,694.00
30 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 1,137,694.00
29 May 2019 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £1,115,944 13/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re-capitalised £1115944 13/05/2019
  • RES10 ‐ Resolution of allotment of securities
14 May 2019 SH20 Statement by Directors
14 May 2019 SH19 Statement of capital on 14 May 2019
  • GBP 21,750.00
14 May 2019 CAP-SS Solvency Statement dated 14/05/19
14 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Nov 2017 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
28 Mar 2017 SH06 Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 17,250
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 07/03/2017
07 Mar 2017 SH06 Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 16,750.00
  • ANNOTATION Clarification a second filed SH06 was registered on 28/03/2017
03 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Dec 2016 SH03 Purchase of own shares.
22 Nov 2016 AA Accounts for a small company made up to 31 December 2015
02 Nov 2016 SH20 Statement by Directors