Advanced company searchLink opens in new window

ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED

Company number 02348128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2017 AD01 Registered office address changed from The Annexe the Garden House Stelling Hall Newton Stocksfield Northhumberland NE43 7UR to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 13 March 2017
08 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 4.70 Declaration of solvency
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
22 Feb 2017 MR04 Satisfaction of charge 4 in full
05 Aug 2016 RP04AR01 Second filing of the annual return made up to 29 April 2016
05 Aug 2016 TM01 Termination of appointment of Letitia Smith Weatherall as a director on 29 September 2015
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016.
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
11 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
12 Jan 2015 TM02 Termination of appointment of Christopher John Pope as a secretary on 12 January 2015
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
25 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
09 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
17 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
17 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Letitia Smith Weatherall on 29 April 2010