Founded in 1997, Antique Jewellery Group Ltd has its registered office in Lancaster in Lancashire, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Graham Anthony | 01 March 2010 | 04 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Michael | 30 June 2000 | - | 1 |
ROGERS, Victoria | 07 May 1997 | 30 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 24 April 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 04 April 2016 | |
CERTNM - Change of name certificate | 11 March 2016 | |
AD01 - Change of registered office address | 29 October 2015 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AD01 - Change of registered office address | 12 January 2015 | |
CH01 - Change of particulars for director | 15 December 2014 | |
CERTNM - Change of name certificate | 14 October 2014 | |
CONNOT - N/A | 14 October 2014 | |
AA - Annual Accounts | 21 August 2014 | |
MR04 - N/A | 16 May 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 06 June 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
AR01 - Annual Return | 25 April 2012 | |
CH01 - Change of particulars for director | 25 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AP01 - Appointment of director | 26 July 2010 | |
AP01 - Appointment of director | 24 July 2010 | |
AD01 - Change of registered office address | 17 June 2010 | |
AA - Annual Accounts | 05 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 03 June 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 03 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
CERTNM - Change of name certificate | 03 May 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
363a - Annual Return | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 29 December 2005 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 05 April 2004 | |
287 - Change in situation or address of Registered Office | 15 March 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 12 April 2003 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 05 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
363s - Annual Return | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
AA - Annual Accounts | 12 September 2000 | |
287 - Change in situation or address of Registered Office | 30 August 2000 | |
363s - Annual Return | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 08 March 1999 | |
363s - Annual Return | 21 April 1998 | |
287 - Change in situation or address of Registered Office | 27 June 1997 | |
288a - Notice of appointment of directors or secretaries | 28 May 1997 | |
288a - Notice of appointment of directors or secretaries | 27 May 1997 | |
288b - Notice of resignation of directors or secretaries | 27 May 1997 | |
288b - Notice of resignation of directors or secretaries | 27 May 1997 | |
NEWINC - New incorporation documents | 02 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 January 2008 | Outstanding |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Debenture | 02 October 2007 | Outstanding |
N/A |
Legal charge | 16 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 03 August 2007 | Outstanding |
N/A |
Legal mortgage | 20 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 17 January 2005 | Fully Satisfied |
N/A |