- Company Overview for ATLANTA PROPERTIES LIMITED (07858780)
- Filing history for ATLANTA PROPERTIES LIMITED (07858780)
- People for ATLANTA PROPERTIES LIMITED (07858780)
- Charges for ATLANTA PROPERTIES LIMITED (07858780)
- More for ATLANTA PROPERTIES LIMITED (07858780)
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 Nov 2018 | AD01 | Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 20 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Leytonstone House Hanbury Drive London E11 1GA to 18 st. Cross Street London EC1N 8UN on 15 November 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Mark Timothy Motyer as a director on 8 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Vanisha Chauhan as a director on 8 November 2018 | |
12 Nov 2018 | PSC05 | Change of details for Affinity Developments Plc as a person with significant control on 1 November 2018 | |
15 Aug 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
23 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
10 Oct 2017 | TM01 | Termination of appointment of Sukjiven Whitton as a director on 10 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Miss Vanisha Chauhan as a director on 10 October 2017 | |
06 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
06 Feb 2017 | CH01 | Director's details changed for Mrs Sukjiven Whitton on 14 July 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 August 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
29 Mar 2016 | MR01 | Registration of charge 078587800005, created on 8 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | CH01 | Director's details changed for Mrs Sukjiven Whitton on 4 December 2015 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2015 | AA | Full accounts made up to 31 August 2014 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-05-06
|
|
03 Mar 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
|