ATC PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

21/11/2121 November 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

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

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1ST FLOOR 727-729 HIGH ROAD LONDON N12 0BP

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED CHRISTOPHER WILSON-TATE

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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