A.T.O.M. PROPERTY (HOLDINGS) LIMITED
Company number 11749821
- Company Overview for A.T.O.M. PROPERTY (HOLDINGS) LIMITED (11749821)
- Filing history for A.T.O.M. PROPERTY (HOLDINGS) LIMITED (11749821)
- People for A.T.O.M. PROPERTY (HOLDINGS) LIMITED (11749821)
- Charges for A.T.O.M. PROPERTY (HOLDINGS) LIMITED (11749821)
- Registers for A.T.O.M. PROPERTY (HOLDINGS) LIMITED (11749821)
- More for A.T.O.M. PROPERTY (HOLDINGS) LIMITED (11749821)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 Jan 2022 | CH01 | Director's details changed for Mr Alan Anthony Robinies on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Gary David Richardson on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Michael Alexander Parsons on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Nicholas Peter Mines on 4 January 2022 | |
15 Nov 2021 | AD01 | Registered office address changed from High Street Sunningdale Ascot Berkshire SL5 0NG England to The Thorp Building Whitmore Lane Sunningdale Village Ascot Berkshire SL5 0NS on 15 November 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
23 Mar 2021 | AD03 | Register(s) moved to registered inspection location 3 Church Street Odiham Hook Hampshire RG29 1LU | |
23 Mar 2021 | AD02 | Register inspection address has been changed to 3 Church Street Odiham Hook Hampshire RG29 1LU | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
20 Nov 2019 | AA01 | Current accounting period extended from 31 January 2020 to 30 April 2020 | |
25 Feb 2019 | MR01 | Registration of charge 117498210002, created on 6 February 2019 | |
16 Jan 2019 | MR01 | Registration of charge 117498210001, created on 15 January 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|