Advanced company searchLink opens in new window

ATLANTA PROPERTIES LIMITED

Company number 07858780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
08 Aug 2012 CERTNM Company name changed rom capital (romford) LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted