About

Registered Number: 00582013
Date of Incorporation: 09/04/1957 (67 years ago)
Company Status: Active
Registered Address: Christer House Caswell Lane, Clapton In Gordano, Bristol, BS20 7RT,

 

Anter Properties Ltd was established in 1957. We don't currently know the number of employees at this company. The current directors of the organisation are Rogers, Christine Anne, Rogers, Victoria Frances, Rogers, Christine Anne, Rogers, Anne, Rogers, Anthony John, Rogers, Terence William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Christine Anne 19 January 2010 - 1
ROGERS, Anne 15 August 2007 08 October 2014 1
ROGERS, Anthony John N/A 21 April 2007 1
ROGERS, Terence William N/A 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Christine Anne 19 January 2010 - 1
ROGERS, Victoria Frances 08 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 28 November 2019
AD01 - Change of registered office address 20 June 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 09 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 October 2015
AP03 - Appointment of secretary 05 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 04 January 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
AA - Annual Accounts 03 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 02 November 1997
287 - Change in situation or address of Registered Office 17 April 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 21 November 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 28 November 1994
395 - Particulars of a mortgage or charge 19 May 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 21 November 1991
288 - N/A 26 October 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
CERTNM - Change of name certificate 12 July 1990
288 - N/A 23 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
395 - Particulars of a mortgage or charge 15 May 1989
AUD - Auditor's letter of resignation 17 March 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
MISC - Miscellaneous document 01 September 1980
NEWINC - New incorporation documents 09 April 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 1994 Fully Satisfied

N/A

Legal charge 04 May 1989 Fully Satisfied

N/A

Legal charge 08 June 1984 Fully Satisfied

N/A

Legal charge 30 December 1982 Fully Satisfied

N/A

Legal charge 06 August 1981 Fully Satisfied

N/A

Legal charge 06 August 1981 Fully Satisfied

N/A

Mortgage debenture 26 July 1974 Fully Satisfied

N/A

Debenture 27 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.