ATKINS COURT PROPERTY MANAGEMENT LTD
Company number 11640939
- Company Overview for ATKINS COURT PROPERTY MANAGEMENT LTD (11640939)
- Filing history for ATKINS COURT PROPERTY MANAGEMENT LTD (11640939)
- People for ATKINS COURT PROPERTY MANAGEMENT LTD (11640939)
- More for ATKINS COURT PROPERTY MANAGEMENT LTD (11640939)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 25 October 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Matthew Garner as a director on 14 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
14 Sep 2021 | AD01 | Registered office address changed from Suite 1, Deanway Technology Centre 2 Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 14 September 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Paul Hardy as a director on 5 January 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from 159F Pembury Road Tonbridge TN9 2JL England to Suite 1, Deanway Technology Centre 2 Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW on 4 June 2020 | |
13 May 2020 | PSC08 | Notification of a person with significant control statement | |
13 Dec 2019 | AP01 | Appointment of Mr William John Carboni Jardim as a director on 6 November 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Miles James Alexander Foxley as a director on 6 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Oct 2019 | AP01 | Appointment of Mr Paul Hardy as a director on 22 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Suite 3, Langford House 7 High Street Chislehurst Kent BR7 5AB United Kingdom to 159F Pembury Road Tonbridge TN9 2JL on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of John Kim Friis as a director on 30 September 2019 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|