- Company Overview for ATRIUM ACCESS LIMITED (02539814)
- Filing history for ATRIUM ACCESS LIMITED (02539814)
- People for ATRIUM ACCESS LIMITED (02539814)
- Charges for ATRIUM ACCESS LIMITED (02539814)
- More for ATRIUM ACCESS LIMITED (02539814)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2021 | MR01 | Registration of charge 025398140005, created on 30 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 025398140004, created on 30 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Renee Martine Bellis as a director on 22 July 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Ian Bellis as a person with significant control on 8 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Ian Bellis on 8 October 2020 | |
09 Jul 2020 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
31 Jan 2018 | PSC07 | Cessation of Renee Martine Bellis as a person with significant control on 18 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Ian Bellis as a person with significant control on 18 January 2018 |