- 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) |
---|---|---|---|
22 Nov 2013 | ANNOTATION |
Rectified TM01 was removed from the public register on 26TH February 2014 as it was done without the authority of the company and forged.
|
|
05 Nov 2013 | CERTNM |
Company name changed rom capital (romford) LIMITED\certificate issued on 05/11/13
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Robert Whitton as a director | |
15 Apr 2013 | ANNOTATION |
Rectified AP01 was removed from the public register on 26TH February 2014 as it was done without the authority of the company and forged.
|
|
15 Apr 2013 | AD01 | Registered office address changed from Level 35 25 Canada Square Canary Wharf London E14 5LQ England on 15 April 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr Robert David Whitton on 5 December 2012 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2012 | AP01 | Appointment of Mr Robert David Whitton as a director | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Aug 2012 | CERTNM |
Company name changed hazeleigh house LIMITED\certificate issued on 14/08/12
|
|
08 Aug 2012 | CERTNM |
Company name changed rom capital (romford) LIMITED\certificate issued on 08/08/12
|
|
07 Aug 2012 | TM01 | Termination of appointment of Paula Burney as a director | |
16 Apr 2012 | CH01 | Director's details changed for Mrs Vina Whitton on 16 April 2012 | |
13 Apr 2012 | TM01 | Termination of appointment of Robert Whitton as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Daren Burney as a director | |
13 Apr 2012 | AP01 | Appointment of Mrs Vina Whitton as a director | |
13 Apr 2012 | AP01 | Appointment of Mrs Paula Tracey Burney as a director | |
24 Jan 2012 | AD01 | Registered office address changed from Level 35 25 Canada Square Canary Wharf London E14 5LQ England on 24 January 2012 | |
29 Nov 2011 | AD01 | Registered office address changed from Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG England on 29 November 2011 | |
23 Nov 2011 | NEWINC |
Incorporation
|