ANTER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

27/10/2327 October 2023 Secretary's details changed for Victoria Frances Rogers on 2022-11-08

View Document

16/08/2316 August 2023 Change of details for a person with significant control

View Document

15/08/2315 August 2023 Director's details changed for Mrs Christine Anne Rogers on 2023-07-20

View Document

15/08/2315 August 2023 Secretary's details changed for Mrs Christine Anne Rogers on 2023-07-20

View Document

15/08/2315 August 2023 Registered office address changed from Christer House Caswell Lane Clapton in Gordano Bristol BS20 7RT United Kingdom to 11 Ridings Wood Way Barrow Gurney Bristol BS48 3ER on 2023-08-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM BRAMFORD HOUSE 23 WESTFIELD PARK BRISTOL BS6 6LT

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

09/08/189 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE ROGERS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 SECRETARY APPOINTED VICTORIA FRANCES ROGERS

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 SECRETARY APPOINTED MRS CHRISTINE ANNE ROGERS

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROGERS

View Document

04/01/114 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE ROGERS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED CHRISTINE ANNE ROGERS

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROGERS / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM ROGERS / 24/12/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/10/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: C/O HLB KIDSONS SOUTHEY HOUSE 33 WINE STREET BRISTOL AVON BS1 2BQ

View Document

15/11/0215 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 1ST FLOOR 8&9 KINGSWOOD SHOPPING CENTRE REGENT STREET KINGSWOOD BRISTOL BS15 8LP

View Document

26/10/0026 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 1-10 ROBERT STREET LAWRENCE HILL BRISTOL BS5 0BH

View Document

18/11/9618 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 COMPANY NAME CHANGED ROGERS & HARRIS LIMITED CERTIFICATE ISSUED ON 13/07/90

View Document

23/04/9023 April 1990 SECRETARY RESIGNED

View Document

09/04/909 April 1990 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/06

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 AUDITOR'S RESIGNATION

View Document

18/01/8918 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 09/04/88

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 11/04/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/09/801 September 1980 MEMORANDUM OF ASSOCIATION

View Document

09/04/579 April 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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