- Company Overview for ATKINSRÉALIS CONSULTANTS LIMITED (00755613)
- Filing history for ATKINSRÉALIS CONSULTANTS LIMITED (00755613)
- People for ATKINSRÉALIS CONSULTANTS LIMITED (00755613)
- Charges for ATKINSRÉALIS CONSULTANTS LIMITED (00755613)
- More for ATKINSRÉALIS CONSULTANTS LIMITED (00755613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
12 Jan 2015 | AD03 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT | |
19 Dec 2014 | AD02 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT | |
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
04 Aug 2014 | TM01 | Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
24 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 | |
06 Jan 2012 | AP01 | Appointment of Mr Richard Webster as a director | |
03 Dec 2011 | TM01 | Termination of appointment of Steven Johnson as a director | |
01 Nov 2011 | AA | Accounts made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of Keith Clarke as a director | |
06 Jul 2011 | AP01 | Appointment of Steven Johnson as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Ian Purser as a director | |
06 May 2011 | TM01 | Termination of appointment of Richard Hall as a director | |
29 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jan 2010 | AA | Accounts made up to 31 March 2009 |