Advanced company searchLink opens in new window

ATKINS COURT PROPERTY MANAGEMENT LTD

Company number 11640939

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association