Advanced company searchLink opens in new window

ATTERBURY PROPERTY DEVELOPMENTS LTD

Company number 11776226

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)
08 May 2024 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
16 Feb 2024 PSC01 Notification of Michael Sharp as a person with significant control on 23 March 2023
16 Feb 2024 PSC07 Cessation of Thomas William Woodard as a person with significant control on 23 March 2023
15 Aug 2023 AD01 Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to The White House Mill Road Goring Reading RG8 9DD on 15 August 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 TM01 Termination of appointment of Thomas William Woodard as a director on 23 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
01 Sep 2022 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 1 September 2022
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 3
27 Aug 2021 AP01 Appointment of Mr Michael John Sharp as a director on 27 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
12 Mar 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 AD01 Registered office address changed from 4B Paddock Rd Reading RG4 5BY United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 15 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
14 Nov 2019 AP01 Appointment of Mr Thomas William Woodard as a director on 14 November 2019
14 Nov 2019 PSC01 Notification of Thomas William Woodard as a person with significant control on 14 November 2019
14 Nov 2019 PSC07 Cessation of Nigel David Elkes as a person with significant control on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Nigel David Elkes as a director on 13 November 2019