Background WavePink WaveYellow Wave

ANTEROS PROPERTY LIMITED (02897232)

ANTEROS PROPERTY LIMITED (02897232) is an active UK company. incorporated on 11 February 1994. with registered office in Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANTEROS PROPERTY LIMITED has been registered for 32 years.

Company Number
02897232
Status
active
Type
ltd
Incorporated
11 February 1994
Age
32 years
Address
6 Rodmarton, Cirencester, GL7 6PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTEROS PROPERTY LIMITED

ANTEROS PROPERTY LIMITED is an active company incorporated on 11 February 1994 with the registered office located in Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANTEROS PROPERTY LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02897232

LTD Company

Age

32 Years

Incorporated 11 February 1994

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 24 August 2021 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 February 2022 (4 years ago)
Submitted on 23 March 2022 (4 years ago)

Next Due

Due by 25 February 2023
For period ending 11 February 2023

Previous Company Names

ANTEROS CAPITAL LTD
From: 24 January 2013To: 29 January 2014
VANONT MEDIA LTD
From: 24 March 2011To: 24 January 2013
TRAVELAWAY EXTRAS LTD
From: 16 June 2010To: 24 March 2011
D.W.C. RESEARCH LIMITED
From: 22 August 2008To: 16 June 2010
E.T.L. PROMOTIONS LIMITED
From: 11 February 1994To: 22 August 2008
Contact
Address

6 Rodmarton Cirencester, GL7 6PE,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 13 March 2015To: 8 February 2022
13 Station Road London N3 2SB
From: 11 February 1994To: 13 March 2015
Timeline

9 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 19
Director Left
Aug 19
Owner Exit
Jan 22
New Owner
Jan 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
29 October 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 January 2013
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Of Name Request Comments
16 June 2010
NM06NM06
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
21 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363aAnnual Return
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Legacy
17 February 1999
363aAnnual Return
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
20 February 1997
363aAnnual Return
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
21 February 1996
363aAnnual Return
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363x363x
Legacy
6 December 1994
225(1)225(1)
Legacy
2 March 1994
88(2)R88(2)R
Legacy
2 March 1994
288288
Incorporation Company
11 February 1994
NEWINCIncorporation