ANTRINGHAM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Change of details for Mr John Ernest Nolan as a person with significant control on 2016-04-06 |
27/09/2427 September 2024 | Change of details for Mr Timothy David Blairs as a person with significant control on 2016-04-06 |
27/09/2427 September 2024 | Notification of Mcd Regeneration Consulting Limited as a person with significant control on 2022-02-01 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
03/11/213 November 2021 | Director's details changed for Mr Timothy David Blairs on 2021-10-25 |
03/11/213 November 2021 | Change of details for Mr Timothy David Blairs as a person with significant control on 2021-10-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN ERNEST NOLAN / 20/10/2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST NOLAN / 25/03/2017 |
04/04/174 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE NOLAN / 25/03/2017 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE NOLAN / 03/10/2013 |
20/12/1320 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST NOLAN / 03/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/05/128 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/05/128 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/11/1125 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB |
22/08/1122 August 2011 | SECTION 519 AUDITORS RESIGNATION |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE NOLAN / 25/03/2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST NOLAN / 25/03/2011 |
11/01/1111 January 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
05/01/115 January 2011 | DISS40 (DISS40(SOAD)) |
04/01/114 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
02/11/102 November 2010 | FIRST GAZETTE |
04/02/104 February 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
12/01/1012 January 2010 | DISS40 (DISS40(SOAD)) |
09/01/109 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
01/12/091 December 2009 | FIRST GAZETTE |
07/04/097 April 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
29/07/0829 July 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0730 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/066 December 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/11/0417 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
22/11/0222 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | COMPANY NAME CHANGED ANTRINGHAM LIMITED CERTIFICATE ISSUED ON 30/03/01 |
24/01/0124 January 2001 | SECRETARY RESIGNED |
24/01/0124 January 2001 | NEW SECRETARY APPOINTED |
24/01/0124 January 2001 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
24/01/0124 January 2001 | DIRECTOR RESIGNED |
24/01/0124 January 2001 | NEW DIRECTOR APPOINTED |
18/01/0118 January 2001 | COMPANY NAME CHANGED FASTFORWARD SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/01/01 |
27/10/0027 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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