About

Registered Number: 06433426
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Sturmer Hall Lodge, Sturmer, Haverhill, CB9 7XD,

 

Antler Properties Ltd was founded on 21 November 2007 and has its registered office in Haverhill, it's status is listed as "Active". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEWTER, Guy Rupert 21 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 31 August 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 31 December 2018
CS01 - N/A 28 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 06 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 15 August 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 11 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 17 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.