- Company Overview for A.T. & P RENTALS LTD. (02322011)
- Filing history for A.T. & P RENTALS LTD. (02322011)
- People for A.T. & P RENTALS LTD. (02322011)
- More for A.T. & P RENTALS LTD. (02322011)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Oct 2022 | AP01 | Appointment of Mr Lee Charles Leonard as a director on 27 October 2022 | |
27 Oct 2022 | AP01 | Appointment of Mr Charles Joseph Leonard as a director on 27 October 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
21 Jan 2022 | PSC02 | Notification of A T & P Holdings Ltd as a person with significant control on 14 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of A T & P Investments Ltd as a person with significant control on 14 January 2022 | |
21 Jan 2022 | PSC02 | Notification of A T & P Investments Ltd as a person with significant control on 30 November 2021 | |
21 Jan 2022 | PSC07 | Cessation of Michael Patrick Leonard as a person with significant control on 30 November 2021 | |
21 Jan 2022 | MA | Memorandum and Articles of Association | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Jan 2020 | CH01 | Director's details changed for Mr Michael Patrick Leonard on 26 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Charles Joseph Leonard on 26 January 2020 | |
28 Jan 2020 | CH03 | Secretary's details changed for Mr Charles Joseph Leonard on 26 January 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Clevestone Works Whitby Road Guisborough Cleveland TS14 6PZ to Clevestone Works Slapewath Guisborough TS14 6PX on 19 November 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates |