Established in 1988, Antler Property Southern Ltd have registered office in Bagshot, Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Mcnamara, Dean Patrick, Atwell, George Edward Charles, Golding, Peter Brett, O'reilly, John Andrew, Wilcock, David Ian, Darcy, Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARCY, Michael | 14 September 2016 | 11 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNAMARA, Dean Patrick | 17 May 2019 | - | 1 |
ATWELL, George Edward Charles | 14 July 2010 | 19 December 2014 | 1 |
GOLDING, Peter Brett | 12 August 2015 | 02 June 2017 | 1 |
O'REILLY, John Andrew | 02 June 2017 | 02 February 2018 | 1 |
WILCOCK, David Ian | 02 February 2018 | 17 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 08 June 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 09 January 2020 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
RESOLUTIONS - N/A | 06 June 2019 | |
MAR - Memorandum and Articles - used in re-registration | 06 June 2019 | |
CERT10 - Re-registration of a company from public to private | 06 June 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 06 June 2019 | |
TM01 - Termination of appointment of director | 25 May 2019 | |
TM02 - Termination of appointment of secretary | 25 May 2019 | |
AP03 - Appointment of secretary | 25 May 2019 | |
AP01 - Appointment of director | 25 May 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CH01 - Change of particulars for director | 24 May 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
CS01 - N/A | 09 April 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AP03 - Appointment of secretary | 02 February 2018 | |
TM02 - Termination of appointment of secretary | 02 February 2018 | |
AP03 - Appointment of secretary | 03 June 2017 | |
TM02 - Termination of appointment of secretary | 02 June 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
TM01 - Termination of appointment of director | 14 October 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 17 October 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM02 - Termination of appointment of secretary | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AP03 - Appointment of secretary | 01 September 2015 | |
AP01 - Appointment of director | 01 September 2015 | |
AR01 - Annual Return | 20 April 2015 | |
TM02 - Termination of appointment of secretary | 20 April 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AD01 - Change of registered office address | 21 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 18 July 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 18 July 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
AP03 - Appointment of secretary | 16 July 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
AA - Annual Accounts | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
363a - Annual Return | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
363a - Annual Return | 24 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2005 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
363s - Annual Return | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
AA - Annual Accounts | 24 January 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
287 - Change in situation or address of Registered Office | 19 September 2003 | |
363s - Annual Return | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2003 | |
225 - Change of Accounting Reference Date | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
AA - Annual Accounts | 18 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2002 | |
363s - Annual Return | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 26 January 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
AA - Annual Accounts | 04 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
363s - Annual Return | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
395 - Particulars of a mortgage or charge | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 28 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
288b - Notice of resignation of directors or secretaries | 25 November 1999 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 18 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 11 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1998 | |
AA - Annual Accounts | 22 August 1997 | |
363s - Annual Return | 04 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
395 - Particulars of a mortgage or charge | 23 January 1997 | |
395 - Particulars of a mortgage or charge | 23 January 1997 | |
395 - Particulars of a mortgage or charge | 23 January 1997 | |
395 - Particulars of a mortgage or charge | 23 January 1997 | |
395 - Particulars of a mortgage or charge | 23 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1997 | |
AA - Annual Accounts | 07 October 1996 | |
363s - Annual Return | 01 August 1996 | |
288 - N/A | 18 February 1996 | |
AA - Annual Accounts | 09 October 1995 | |
363s - Annual Return | 01 August 1995 | |
287 - Change in situation or address of Registered Office | 01 August 1995 | |
395 - Particulars of a mortgage or charge | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1995 | |
288 - N/A | 03 January 1995 | |
AA - Annual Accounts | 28 October 1994 | |
288 - N/A | 07 October 1994 | |
288 - N/A | 07 October 1994 | |
287 - Change in situation or address of Registered Office | 16 August 1994 | |
363s - Annual Return | 29 July 1994 | |
288 - N/A | 27 April 1994 | |
288 - N/A | 27 April 1994 | |
AA - Annual Accounts | 11 January 1994 | |
363s - Annual Return | 15 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1993 | |
395 - Particulars of a mortgage or charge | 05 July 1993 | |
AA - Annual Accounts | 23 September 1992 | |
363b - Annual Return | 14 August 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 20 August 1991 | |
AA - Annual Accounts | 20 August 1991 | |
363b - Annual Return | 20 August 1991 | |
288 - N/A | 20 June 1991 | |
287 - Change in situation or address of Registered Office | 07 June 1991 | |
288 - N/A | 05 June 1991 | |
288 - N/A | 05 June 1991 | |
288 - N/A | 19 April 1991 | |
288 - N/A | 07 January 1991 | |
395 - Particulars of a mortgage or charge | 10 October 1990 | |
AA - Annual Accounts | 10 September 1990 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 30 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1990 | |
CERTNM - Change of name certificate | 30 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 December 1989 | |
363 - Annual Return | 15 September 1989 | |
288 - N/A | 12 September 1989 | |
287 - Change in situation or address of Registered Office | 12 September 1989 | |
395 - Particulars of a mortgage or charge | 30 June 1989 | |
288 - N/A | 05 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 November 1988 | |
288 - N/A | 23 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 November 1988 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 18 November 1988 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 18 November 1988 | |
288 - N/A | 16 November 1988 | |
NEWINC - New incorporation documents | 04 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 25 November 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 January 2001 | Fully Satisfied |
N/A |
Legal charge | 22 December 2000 | Fully Satisfied |
N/A |
Legal and equitable charge | 28 September 2000 | Fully Satisfied |
N/A |
Debenture | 31 May 2000 | Fully Satisfied |
N/A |
Legal charge | 31 March 2000 | Fully Satisfied |
N/A |
Legal charge | 01 February 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1997 | Fully Satisfied |
N/A |
Account charge | 17 January 1997 | Fully Satisfied |
N/A |
Assignment of contract by way of security | 17 January 1997 | Fully Satisfied |
N/A |
Mortgage | 17 January 1997 | Fully Satisfied |
N/A |
Deed of deposit | 13 January 1997 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland | 12 July 1995 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland | 12 July 1995 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland | 12 July 1995 | Fully Satisfied |
N/A |
Debenture | 10 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Assignation and irrevocable mandate | 06 July 1995 | Fully Satisfied |
N/A |
Floating charge | 21 June 1993 | Fully Satisfied |
N/A |
Legal charge | 20 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 1989 | Fully Satisfied |
N/A |