- Company Overview for ATRIUM COMMERCIAL CAPITAL LTD (07310469)
- Filing history for ATRIUM COMMERCIAL CAPITAL LTD (07310469)
- People for ATRIUM COMMERCIAL CAPITAL LTD (07310469)
- More for ATRIUM COMMERCIAL CAPITAL LTD (07310469)
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) |
---|---|---|---|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 24 August 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Apr 2011 | CH01 | Director's details changed for Mr Richard Michael Beech on 5 April 2011 | |
06 Apr 2011 | AD02 | Register inspection address has been changed | |
17 Mar 2011 | AA01 | Current accounting period shortened from 1 April 2011 to 31 March 2011 | |
07 Mar 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 1 April 2011 | |
17 Jan 2011 | AP01 | Appointment of Mr Mark Jonathan Gidge as a director | |
17 Jan 2011 | CH01 | Director's details changed for Mr Richard Michael Beech on 11 January 2011 | |
17 Jan 2011 | CH03 | Secretary's details changed for Mr Richard Michael Beech on 11 January 2011 | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
12 Oct 2010 | CERTNM |
Company name changed atrium financial LIMITED\certificate issued on 12/10/10
|
|
12 Oct 2010 | CONNOT | Change of name notice | |
19 Jul 2010 | AD01 | Registered office address changed from Flat 30 1875 Baker Court Steam Mill Street Chester CH3 5AD United Kingdom on 19 July 2010 | |
09 Jul 2010 | NEWINC |
Incorporation
|