Download leads from Nexok and grow your business. Find out more

Antler New Homes (Maidenhead) Limited

Documents

Total Documents59
Total Pages245

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off
16 August 2016Final Gazette dissolved via voluntary strike-off
31 May 2016First Gazette notice for voluntary strike-off
31 May 2016First Gazette notice for voluntary strike-off
19 May 2016Application to strike the company off the register
19 May 2016Application to strike the company off the register
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
17 October 2015Full accounts made up to 30 June 2015
17 October 2015Full accounts made up to 30 June 2015
2 September 2015Termination of appointment of George Edward Charles Atwell as a secretary on 12 August 2015
2 September 2015Termination of appointment of John Harvey Bell as a director on 12 August 2015
2 September 2015Termination of appointment of George Edward Charles Atwell as a secretary on 12 August 2015
2 September 2015Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015
2 September 2015Appointment of Mr Alfred James Tilt as a director on 12 August 2015
2 September 2015Appointment of Mr Alfred James Tilt as a director on 12 August 2015
2 September 2015Termination of appointment of John Harvey Bell as a director on 12 August 2015
2 September 2015Termination of appointment of Sean Millgate as a director on 12 August 2015
2 September 2015Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015
2 September 2015Termination of appointment of Sean Millgate as a director on 12 August 2015
23 April 2015Termination of appointment of George Edward Atwell as a secretary on 19 December 2014
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 April 2015Termination of appointment of George Edward Atwell as a secretary on 19 December 2014
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
1 December 2014Full accounts made up to 30 June 2014
1 December 2014Full accounts made up to 30 June 2014
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
19 December 2013Full accounts made up to 30 June 2013
19 December 2013Full accounts made up to 30 June 2013
21 October 2013Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 21 October 2013
21 October 2013Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 21 October 2013
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
13 December 2012Full accounts made up to 30 June 2012
13 December 2012Full accounts made up to 30 June 2012
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
18 September 2012Appointment of Mr George Edward Atwell as a secretary
18 September 2012Appointment of Mr George Edward Atwell as a secretary
23 February 2012Director's details changed for Mr John Harvey Bell on 23 February 2012
23 February 2012Director's details changed for Mr John Harvey Bell on 23 February 2012
15 December 2011Full accounts made up to 30 June 2011
15 December 2011Full accounts made up to 30 June 2011
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
4 May 2011Secretary's details changed for Mr George Edward Charles Atwell on 4 May 2011
4 May 2011Director's details changed for Mr Sean Millgate on 4 May 2011
4 May 2011Director's details changed for Mr Sean Millgate on 4 May 2011
4 May 2011Director's details changed for Mr John Harvey Bell on 27 April 2011
4 May 2011Secretary's details changed for Mr George Edward Charles Atwell on 4 May 2011
4 May 2011Secretary's details changed for Mr George Edward Charles Atwell on 4 May 2011
4 May 2011Director's details changed for Mr John Harvey Bell on 27 April 2011
4 May 2011Director's details changed for Mr Sean Millgate on 4 May 2011
30 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011
30 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011
21 September 2010Incorporation
21 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed