Advanced company searchLink opens in new window

ANTARES MANAGING AGENCY LIMITED

Company number 06646629

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)
05 Jan 2016 AP01 Appointment of Mr Harold Edward Clarke as a director on 1 November 2015
05 Aug 2015 AUD Auditor's resignation
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 700,000
02 Jul 2015 TM01 Termination of appointment of Anthony Stirling Minns as a director on 30 June 2015
23 Mar 2015 AA Full accounts made up to 31 December 2014
12 Sep 2014 AP01 Appointment of Mr Bernd-Gunther Saacke as a director on 9 September 2014
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 700,000
01 Jul 2014 TM01 Termination of appointment of Robert Stuchbery as a director
01 Jul 2014 TM01 Termination of appointment of Martin Sullivan as a director
04 Mar 2014 AA Full accounts made up to 31 December 2013
17 Sep 2013 AP01 Appointment of Mr Martin John Sullivan as a director
16 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 TM01 Termination of appointment of Terence Hayday as a director
11 Jul 2013 CH03 Secretary's details changed for James Michael Linsao on 19 June 2013
08 Apr 2013 AA Full accounts made up to 31 December 2012
19 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
15 Jun 2012 TM01 Termination of appointment of Paul Johnson as a director
21 May 2012 AP01 Appointment of Mr Mark Carmichael Graham as a director
26 Mar 2012 AA Full accounts made up to 31 December 2011
28 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
24 Mar 2011 AA Full accounts made up to 31 December 2010
29 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
04 May 2010 AD01 Registered office address changed from 37-39 Lime Street London EC3M 7AY on 4 May 2010
29 Mar 2010 AA Full accounts made up to 31 December 2009
18 Jan 2010 AP01 Appointment of Mr. Robert Arthur Stuchbery as a director