- Company Overview for ATOLLIE PROPERTY MANAGEMENT LTD. (07851197)
- Filing history for ATOLLIE PROPERTY MANAGEMENT LTD. (07851197)
- People for ATOLLIE PROPERTY MANAGEMENT LTD. (07851197)
- More for ATOLLIE PROPERTY MANAGEMENT LTD. (07851197)
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) |
---|---|---|---|
16 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Nov 2016 | CH03 | Secretary's details changed for Ms Lisa Sullivan on 23 July 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
27 May 2016 | AD01 | Registered office address changed from 115 Saltergate Chesterfield Derbyshire S40 1NF to 102 Saltergate Chesterfield Derbyshire S40 1NE on 27 May 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
19 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Dec 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 | |
29 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
29 May 2012 | AD01 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 29 May 2012 | |
29 May 2012 | TM01 | Termination of appointment of Peter Mcgowan as a director | |
29 May 2012 | AP03 | Appointment of Ms Lisa Sullivan as a secretary | |
29 May 2012 | AP01 | Appointment of Mr Steven Reed as a director | |
24 May 2012 | CERTNM |
Company name changed brmco (182) LIMITED\certificate issued on 24/05/12
|
|
24 May 2012 | CONNOT | Change of name notice | |
17 Nov 2011 | NEWINC |
Incorporation
|