ANTELOPE HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 01/11/2023
2023-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 01/11/2023
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-07 delete address 77 MALHAM ROAD FOREST HILL LONDON SE23 1AH
2021-08-07 insert address 74 MALHAM ROAD LONDON ENGLAND SE23 1AG
2021-08-07 update registered_address
2021-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM 77 MALHAM ROAD FOREST HILL LONDON SE23 1AH
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2014-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2016-11-11 => 2018-09-30
2017-10-27 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2017-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2017-10-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2017-02-07 update company_status Active - Proposal to Strike off => Active
2017-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2017-01-07 update company_status Active => Active - Proposal to Strike off
2016-12-20 update statutory_documents FIRST GAZETTE
2016-12-19 update accounts_next_due_date 2016-09-30 => 2016-11-11
2016-10-02 update statutory_documents DIRECTOR APPOINTED MICHAEL ANTHONY THOMAS
2016-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2016-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEAL THOMAS
2016-08-07 delete address 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW
2016-08-07 insert address 77 MALHAM ROAD FOREST HILL LONDON SE23 1AH
2016-08-07 update registered_address
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW
2016-06-10 update statutory_documents ALTER ARTICLES 15/12/2015
2016-06-01 update statutory_documents 01/03/16 STATEMENT OF CAPITAL GBP 100
2016-04-14 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2015-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-02 update statutory_documents 29/09/15 FULL LIST
2014-12-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-12-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-11-11 update statutory_documents 29/09/14 FULL LIST
2014-11-07 delete address JUTE HOUSE UNIT 1 VALMAR WORKS LONDON SE5 9NW
2014-11-07 insert address 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2014-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2014-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM JUTE HOUSE UNIT 1 VALMAR WORKS LONDON SE5 9NW
2014-10-16 update statutory_documents 29/09/13 FULL LIST
2014-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANTHONY THOMAS / 06/04/2014
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-22 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-16 update statutory_documents 29/09/12 FULL LIST
2012-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 01/10/2012
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2012-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-11-10 update statutory_documents AUDITOR'S RESIGNATION
2011-10-04 update statutory_documents 29/09/11 FULL LIST
2010-11-02 update statutory_documents 29/09/10 FULL LIST
2010-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CONOR MCCORMACK
2010-10-15 update statutory_documents 519
2010-01-16 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-06 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-11-03 update statutory_documents 29/09/09 FULL LIST
2009-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2009 FROM CHARTER HOUSE 8/10 STATION ROAD LONDON E12 5BT
2008-10-01 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20 update statutory_documents COMPANY NAME CHANGED ANTELOPE HOLDING LIMITED CERTIFICATE ISSUED ON 21/08/08
2007-11-22 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-30 update statutory_documents NEW SECRETARY APPOINTED
2006-10-30 update statutory_documents DIRECTOR RESIGNED
2006-10-30 update statutory_documents SECRETARY RESIGNED
2006-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION