- Company Overview for ATHERTON ADVANTAGE LTD (09221830)
- Filing history for ATHERTON ADVANTAGE LTD (09221830)
- People for ATHERTON ADVANTAGE LTD (09221830)
- More for ATHERTON ADVANTAGE LTD (09221830)
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) |
---|---|---|---|
26 Oct 2020 | PSC07 | Cessation of David Bukowicki as a person with significant control on 5 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Steve Wood as a director on 5 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of David Bukowicki as a director on 5 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
28 Jul 2020 | AD01 | Registered office address changed from 11 Warsop Avenue Manchester M22 4RL England to 3 North Witham Road Grantham NG33 5PN on 28 July 2020 | |
28 Jul 2020 | PSC01 | Notification of David Bukowicki as a person with significant control on 6 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Kgomotso Caleb Marobani as a person with significant control on 6 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr David Bukowicki as a director on 6 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Kgomotso Caleb Marobani as a director on 6 July 2020 | |
01 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
03 Sep 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 11 Warsop Avenue Manchester M22 4RL on 3 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 6 August 2019 | |
03 Sep 2019 | PSC01 | Notification of Kgomotso Caleb Marobani as a person with significant control on 6 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 6 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Kgomotso Caleb Marobani as a director on 6 August 2019 | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Bartlomiej Wroblewski as a director on 20 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Bartlomiej Wroblewski as a person with significant control on 20 February 2018 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 46 st Leonards Street Bedford MK42 9EQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 13 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates |