TM02 |
Thu, 7th Dec 2023 - the day secretary's appointment was terminated
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 7th Dec 2023
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Sep 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Sep 2022. New Address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Previous address: RG1 2DE Atlantis Property Ltd 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Nov 2015 new director was appointed.
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Nov 2016. New Address: RG1 2DE Atlantis Property Ltd 23/24 Market Place Reading Berkshire RG1 2DE. Previous address: 31a High Street Chesham Buckinghamshire HP5 1BW England
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016, no shareholders list
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Feb 2016. New Address: 31a High Street Chesham Buckinghamshire HP5 1BW. Previous address: 23-24 Market Place Reading Berkshire RG1 2DE
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 15th Sep 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Oct 2015. New Address: 23-24 Market Place Reading Berkshire RG1 2DE. Previous address: Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW
filed on: 29th, October 2015
|
address |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 14th Oct 2015
filed on: 29th, October 2015
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015, no shareholders list
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 25th, March 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd May 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd May 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014, no shareholders list
filed on: 30th, May 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Tue, 6th May 2014 - the day secretary's appointment was terminated
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 4th Feb 2014. Old Address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom
filed on: 4th, February 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 13th May 2013, no shareholders list
filed on: 4th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 13th May 2012, no shareholders list
filed on: 16th, May 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Wed, 14th Mar 2012 - the day director's appointment was terminated
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 14th Mar 2012 - the day director's appointment was terminated
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 6th, March 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Mar 2012 new director was appointed.
filed on: 2nd, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 10th Feb 2012 new director was appointed.
filed on: 10th, February 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(8 pages)
|
TM02 |
Thu, 13th Oct 2011 - the day secretary's appointment was terminated
filed on: 13th, October 2011
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 13th Oct 2011
filed on: 13th, October 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 26th May 2011
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2011, no shareholders list
filed on: 24th, May 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 13th May 2011. Old Address: 144 Lower Cippenham Lane Slough Berkshire SL1 5EA United Kingdom
filed on: 13th, May 2011
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 13th May 2011
filed on: 13th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 14th May 2010 - the day director's appointment was terminated
filed on: 14th, May 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
|
incorporation |
Free Download
(29 pages)
|