- Company Overview for ATRIUM 5 LIMITED (02861145)
- Filing history for ATRIUM 5 LIMITED (02861145)
- People for ATRIUM 5 LIMITED (02861145)
- Charges for ATRIUM 5 LIMITED (02861145)
- More for ATRIUM 5 LIMITED (02861145)
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) |
---|---|---|---|
26 Aug 2020 | CH01 | Director's details changed for Mr Richard De Winton Wilkin Harries on 26 August 2020 | |
04 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jul 2020 | RP04AP01 | Second filing for the appointment of Kirsty Helen Steward as a director | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
24 Jan 2020 | AP01 | Appointment of Mr Brendan Richard Anthony Merriman as a director on 6 December 2019 | |
21 Jan 2020 | TM01 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 6 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Brendan Richard Anthony Merriman as a director on 6 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 6 December 2019 | |
10 Jan 2020 | AP01 |
Appointment of Kirsty Helen Steward as a director on 6 December 2019
|
|
22 Nov 2019 | TM01 | Termination of appointment of Kirsty Helen Steward as a director on 4 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Kirsty Helen Steward as a director on 4 November 2019 | |
17 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | CC04 | Statement of company's objects | |
26 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
18 Jul 2014 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790 Lloyd's 1 Lime Street London EC3M 7DQ |