- Company Overview for ATM ESTATES LTD (11987189)
- Filing history for ATM ESTATES LTD (11987189)
- People for ATM ESTATES LTD (11987189)
- Charges for ATM ESTATES LTD (11987189)
- More for ATM ESTATES LTD (11987189)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
05 Aug 2024 | PSC05 | Change of details for Aca Estates Ltd as a person with significant control on 5 August 2024 | |
05 Aug 2024 | PSC07 | Cessation of O.B.a Property Group Ltd as a person with significant control on 5 August 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Thomas Kevin Speed as a director on 5 August 2024 | |
23 Jul 2024 | MR01 | Registration of charge 119871890007, created on 22 July 2024 | |
22 May 2024 | PSC07 | Cessation of Thomas Kevin Speed as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Alexander Charles Annable as a person with significant control on 22 May 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
26 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AD01 | Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE United Kingdom to 1 Duffield Road Derby DE1 3BB on 29 June 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
08 Nov 2022 | MR01 | Registration of charge 119871890006, created on 3 November 2022 | |
07 Nov 2022 | MR01 | Registration of charge 119871890005, created on 3 November 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from Unit 2 Burley House, Rowditch Place Derby DE22 3LR United Kingdom to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 23 February 2022 | |
30 Nov 2021 | MR01 | Registration of charge 119871890004, created on 26 November 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
30 Jul 2021 | MR04 | Satisfaction of charge 119871890002 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge 119871890001 in full | |
17 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
07 May 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 |