Advanced company searchLink opens in new window

ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Company number 03538142

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
05 Jan 2019 AA Full accounts made up to 30 June 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Jan 2017 AA Full accounts made up to 30 June 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
15 Oct 2015 AA Full accounts made up to 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Sydney Englebert Taylor as a director on 8 July 2014
08 Jul 2015 TM01 Termination of appointment of Charles Jason Martin as a director on 8 July 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
11 Dec 2014 AA Full accounts made up to 30 June 2014
08 Apr 2014 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ on 8 April 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
24 Oct 2013 AA Full accounts made up to 30 June 2013
17 Oct 2013 AD01 Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013
29 Aug 2013 TM01 Termination of appointment of Edwina Forrest as a director
25 Jul 2013 AP01 Appointment of Ms Edwina Lesley Forrest as a director
25 Jul 2013 AP01 Appointment of Mr Charles Jason Martin as a director
11 Jul 2013 AD01 Registered office address changed from 3Rd Floor 1B Portland Place London W1B 1PN England on 11 July 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 30 June 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders