- Company Overview for 6 ATRTM LTD (09308452)
- Filing history for 6 ATRTM LTD (09308452)
- People for 6 ATRTM LTD (09308452)
- More for 6 ATRTM LTD (09308452)
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 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
01 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
01 Aug 2024 | AP04 | Appointment of Oyster Estates Uk Ltd as a secretary on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from 33 Park Drive Close Denton Newhaven East Sussex BN9 0RR England to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 1 August 2024 | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from 14 Arlington Gardens Saltdean Brighton East Sussex BN2 8QE England to 33 Park Drive Close Denton Newhaven East Sussex BN9 0RR on 18 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
01 Nov 2022 | AP01 | Appointment of Mr Paul William Davies as a director on 1 November 2022 | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
06 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2020 | AP01 | Appointment of Mrs Joanne Patricia Bailey as a director on 2 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 6 Alexandra Terrace Clarence Road Bognor Regis PO21 1LA England to 14 Arlington Gardens Saltdean Brighton East Sussex BN2 8QE on 6 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 71 Lower Street Pulborough 2134 West Sussex RH20 2AY England to 6 Alexandra Terrace Clarence Road Bognor Regis PO21 1LA on 2 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Claire Francis as a director on 2 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Christopher John Allen as a director on 2 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Chris Allen as a person with significant control on 2 March 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates |