Antram Pemberton Properties Ltd was founded on 01 September 1988 with its registered office in Brighton, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTRAM, Alison | 14 February 1997 | 31 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODWIN, Alison Mary | 30 August 1994 | 14 February 1997 | 1 |
TAYLOR, Peter Gerald Osbourne | N/A | 30 August 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
PSC04 - N/A | 30 April 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
CH03 - Change of particulars for secretary | 30 April 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AAMD - Amended Accounts | 03 July 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 24 March 2016 | |
MR01 - N/A | 23 December 2015 | |
MR01 - N/A | 04 December 2015 | |
AAMD - Amended Accounts | 23 June 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AD01 - Change of registered office address | 03 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AAMD - Amended Accounts | 19 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 18 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363s - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 04 May 2006 | |
AA - Annual Accounts | 20 January 2006 | |
AAMD - Amended Accounts | 20 January 2006 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 22 December 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
363s - Annual Return | 19 April 2001 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 22 September 1999 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 18 April 1998 | |
363s - Annual Return | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
AA - Annual Accounts | 21 April 1997 | |
AA - Annual Accounts | 31 December 1996 | |
363s - Annual Return | 11 December 1996 | |
288 - N/A | 04 October 1995 | |
363s - Annual Return | 04 July 1995 | |
AA - Annual Accounts | 04 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 1995 | |
395 - Particulars of a mortgage or charge | 22 April 1995 | |
RESOLUTIONS - N/A | 06 April 1995 | |
RESOLUTIONS - N/A | 31 March 1995 | |
RESOLUTIONS - N/A | 31 March 1995 | |
RESOLUTIONS - N/A | 31 March 1995 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 15 March 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 March 1995 | |
395 - Particulars of a mortgage or charge | 12 January 1995 | |
RESOLUTIONS - N/A | 21 November 1994 | |
RESOLUTIONS - N/A | 21 November 1994 | |
RESOLUTIONS - N/A | 21 November 1994 | |
CERT10 - Re-registration of a company from public to private | 21 November 1994 | |
53 - Application by a public company for re-registration as a private company | 18 November 1994 | |
MAR - Memorandum and Articles - used in re-registration | 18 November 1994 | |
288 - N/A | 04 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 May 1994 | |
363s - Annual Return | 17 May 1994 | |
RESOLUTIONS - N/A | 18 January 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363a - Annual Return | 22 September 1993 | |
363s - Annual Return | 15 July 1993 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 10 October 1991 | |
AUD - Auditor's letter of resignation | 09 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1991 | |
363a - Annual Return | 11 April 1991 | |
363a - Annual Return | 09 January 1991 | |
AA - Annual Accounts | 08 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 January 1991 | |
GEN117 - N/A | 20 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1990 | |
363 - Annual Return | 06 October 1989 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 21 June 1989 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 21 June 1989 | |
PROSP - Prospectus | 23 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 March 1989 | |
RESOLUTIONS - N/A | 17 March 1989 | |
RESOLUTIONS - N/A | 17 March 1989 | |
RESOLUTIONS - N/A | 17 March 1989 | |
RESOLUTIONS - N/A | 17 March 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 March 1989 | |
123 - Notice of increase in nominal capital | 17 March 1989 | |
CERTNM - Change of name certificate | 26 October 1988 | |
CERTNM - Change of name certificate | 26 October 1988 | |
288 - N/A | 21 October 1988 | |
288 - N/A | 21 October 1988 | |
287 - Change in situation or address of Registered Office | 21 October 1988 | |
NEWINC - New incorporation documents | 01 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2015 | Outstanding |
N/A |
A registered charge | 29 November 2015 | Outstanding |
N/A |
Charge over deposits | 21 June 2012 | Outstanding |
N/A |
Legal and general charge | 26 May 2009 | Outstanding |
N/A |
Charge | 27 July 2001 | Outstanding |
N/A |
Charge | 27 July 2001 | Outstanding |
N/A |
Charge | 27 July 2001 | Outstanding |
N/A |
Legal charge | 10 May 2001 | Fully Satisfied |
N/A |
Debenture | 20 April 1995 | Fully Satisfied |
N/A |
Debenture | 10 January 1995 | Fully Satisfied |
N/A |