Advanced company searchLink opens in new window

ANTIGUA REALTY LIMITED

Company number 05690580

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)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CH01 Director's details changed for Mr Alexander Charles Michelin on 7 September 2023
07 Sep 2023 PSC04 Change of details for Mr Alexander Charles Michelin as a person with significant control on 7 September 2023
07 Sep 2023 AD01 Registered office address changed from 27 27 Campden Hill Square London W8 7JY England to Crockmore House Fawley Henley on Thames Oxfordshire RG9 6HY on 7 September 2023
17 Feb 2023 MR04 Satisfaction of charge 056905800012 in full
17 Feb 2023 MR04 Satisfaction of charge 056905800013 in full
17 Feb 2023 MR04 Satisfaction of charge 056905800014 in full
17 Feb 2023 MR04 Satisfaction of charge 056905800015 in full
17 Feb 2023 MR04 Satisfaction of charge 056905800016 in full
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
25 Jan 2023 PSC07 Cessation of Elizabeth Dorothy Minors as a person with significant control on 25 January 2023
19 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 AD01 Registered office address changed from Jubilee House Jubilee Place London SW3 3TQ England to 27 27 Campden Hill Square London W8 7JY on 12 September 2022
04 Apr 2022 CH01 Director's details changed for Mr Alexander Charles Michelin on 1 March 2022
04 Apr 2022 PSC04 Change of details for Mr Alexander Charles Michelin as a person with significant control on 1 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Jan 2022 PSC04 Change of details for Mr Charles Alexander Michelin as a person with significant control on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Elizabeth Dorothy Minors on 28 January 2022
28 Jan 2022 PSC04 Change of details for Mrs Elizabeth Minors as a person with significant control on 28 January 2022
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 AD01 Registered office address changed from 57 Clarendon Road London W11 4JD to Jubilee House Jubilee Place London SW3 3TQ on 20 May 2021
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2021 MR04 Satisfaction of charge 056905800011 in full
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates