ANTLER NEW HOMES (NORTH ASCOT) LIMITED

07100147
PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
19 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
17 Oct 2015 accounts Annual Accounts 9 Buy now
02 Sep 2015 officers Termination of appointment of secretary (Sean Millgate) 1 Buy now
02 Sep 2015 officers Appointment of secretary (Mr Peter Brett Golding) 2 Buy now
02 Sep 2015 officers Termination of appointment of director (John Harvey Bell) 1 Buy now
02 Sep 2015 officers Termination of appointment of director (Sean Millgate) 1 Buy now
02 Sep 2015 officers Appointment of director (Mr Alfred James Tilt) 2 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 officers Termination of appointment of secretary (George Edward Charles Atwell) 1 Buy now
01 Dec 2014 accounts Annual Accounts 12 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 13 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2012 accounts Annual Accounts 13 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
23 Feb 2012 officers Change of particulars for director (Mr John Harvey Bell) 2 Buy now
15 Dec 2011 accounts Annual Accounts 14 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Change of particulars for director (Mr John Harvey Bell) 2 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
06 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jul 2010 officers Appointment of secretary (George Edward Charles Atwell) 1 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Sean Millgate) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr John Harvey Bell) 2 Buy now
18 Feb 2010 officers Change of particulars for secretary (Mr Sean Millgate) 1 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Dec 2009 incorporation Incorporation Company 23 Buy now