ANTELOPE (DORKING) LIMITED

Company Documents

DateDescription
02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

29/11/1929 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/11/1929 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1929 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/09/1917 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ISBILL

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ALBERT THOMAS ISBILL / 15/12/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT THOMAS ISBILL / 15/12/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NASH / 06/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 SECRETARY APPOINTED MR PAUL NASH

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY JAMES NASH

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID NASH / 01/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT THOMAS ISBILL / 01/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NASH / 01/11/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT THOMAS ISBILL / 01/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NASH / 01/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 5 HORSHAM ROAD DORKING SURREY RH4 2JN

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

22/01/9022 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/10/8627 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

15/08/8415 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

11/03/5011 March 1950 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