ANTARES PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Unaudited abridged accounts made up to 2023-09-30

View Document

01/12/241 December 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/04/241 April 2024 Registered office address changed from Mid Fiddes Fordoun Laurencekirk AB30 1LL Scotland to Coneyhatch House Stonehaven North Netherley Stonehaven AB39 3QE on 2024-04-01

View Document

15/02/2415 February 2024 Registration of charge SC4600230004, created on 2024-02-09

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

15/11/2315 November 2023 Registration of charge SC4600230003, created on 2023-11-13

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4600230002

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4600230001

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM CHARNWOOD HOUSE MILLTIMBER ABERDEEN AB13 0AL

View Document

03/12/153 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CROSS / 01/11/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR THOMAS PATRICK CROSS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company