ANTELA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07329859 |
Category | Private Limited Company |
Incorporated | 29 Jul 2010 |
Age | 13 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ANTELA DEVELOPMENTS LIMITED is an active private limited company with number 07329859. It was incorporated 13 years, 10 months, 20 days ago, on 29 July 2010. The company address is West Hill House Allerton Hill West Hill House Allerton Hill, Leeds, LS7 3QB, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Elaine Eastwood
Change date: 2012-09-13
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-13
Officer name: Mr Craig Anthony Eastwood
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Legacy
Date: 30 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Elaine Eastwood
Change date: 2011-08-11
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-11
Officer name: Mr Craig Anthony Eastwood
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Elaine Eastwood
Documents
Change account reference date company previous shortened
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-07-31
Documents
Capital allotment shares
Date: 25 Jan 2011
Action Date: 19 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-19
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Anthony Eastwood
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Certificate change of name company
Date: 19 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fittingglance LIMITED\certificate issued on 19/01/11
Documents
Some Companies
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 09201764 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING LODGE,HELSBY,WA6 0AR
Number: | 04299486 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MANCHESTER MANSIONS,LONDON,N19 3SW
Number: | 11393349 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 08455979 |
Status: | ACTIVE |
Category: | Private Limited Company |
ML HOUSE,MANCHESTER,M8 8RE
Number: | 06848520 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19,LONDON,SW18 5SH
Number: | 10961119 |
Status: | ACTIVE |
Category: | Private Limited Company |