ATC PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 20/05/2220 May 2022 | Registered office address changed from Suite 15 37 Stanmore Hill Stanmore HA7 3DS England to Ground Floor 37 Abbey Road London NW8 0AT on 2022-05-20 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Suite 15 37 Stanmore Hill Stanmore HA7 3DS on 2022-03-03 |
| 23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
| 23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-10-11 with updates |
| 21/11/2121 November 2021 | Micro company accounts made up to 2020-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | DISS40 (DISS40(SOAD)) |
| 05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 02/07/172 July 2017 | REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND |
| 06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND |
| 06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM JUBILEE HOUSE SUITE 3 FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY |
| 06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND |
| 25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1ST FLOOR 727-729 HIGH ROAD LONDON N12 0BP |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/01/134 January 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
| 16/10/1216 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 02/10/122 October 2012 | DIRECTOR APPOINTED CHRISTOPHER WILSON-TATE |
| 10/07/1210 July 2012 | FIRST GAZETTE |
| 14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company