Advanced company searchLink opens in new window

GEOFF ANTONS LIMITED

Company number 06548116

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)
28 Aug 2014 AP03 Appointment of Mr Palvesh Patel as a secretary on 28 July 2014
28 Aug 2014 TM02 Termination of appointment of Geoff Antons as a secretary on 28 July 2014
28 Aug 2014 TM01 Termination of appointment of Geoff Antons as a director on 28 July 2014
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
12 Aug 2014 AD02 Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 25-27 Kew Road Perfect Smile Richmond Surrey TW9 2NQ
12 Aug 2014 TM01 Termination of appointment of Louise Antons as a director on 28 July 2014
12 Aug 2014 AD01 Registered office address changed from 25-27 25 - 27 Kew Road Perfect Smile Dental Surgery Richmond Surrey TW9 2NQ England to 25-27 Kew Road Richmond Surrey TW9 2NQ on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of Louise Antons as a director on 28 July 2014
12 Aug 2014 AD01 Registered office address changed from West Park Melbury Road Newcastle upon Tyne NE7 7DE to 25-27 Kew Road Richmond Surrey TW9 2NQ on 12 August 2014
07 Aug 2014 MR01 Registration of charge 065481160002, created on 29 July 2014
01 Aug 2014 MR01 Registration of charge 065481160001, created on 29 July 2014
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
28 Mar 2014 AD02 Register inspection address has been changed from 3Rd Floor, Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England
28 Mar 2014 CH03 Secretary's details changed for Geoff Antons on 28 March 2014
28 Mar 2014 AD03 Register(s) moved to registered inspection location
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
10 Apr 2013 CH03 Secretary's details changed for Geoff Antons on 28 March 2013
10 Apr 2013 CH01 Director's details changed for Geoff Antons on 28 March 2013
10 Apr 2013 CH01 Director's details changed for Louise Antons on 28 March 2013
10 Apr 2013 AD04 Register(s) moved to registered office address
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders