ATHENIAN PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Registered office address changed from 8 8 Military Road Military Road Ramsgate Kent CT11 9LG United Kingdom to 8 Military Road Ramsgate Kent CT11 9LG on 2024-06-17

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to 8 8 Military Road Military Road Ramsgate Kent CT11 9LG on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Appointment of Miss Kate Adele Rigby as a director on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Dr Simon Murray Drake as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Beverley Helen Perkins as a director on 2023-07-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Carole Saunders as a director on 2023-04-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MS BEVERLEY HELEN PERKINS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/08/1821 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR VERONICA NICHOLAS

View Document

07/05/137 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SAUNDERS / 01/01/2010

View Document

03/05/103 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BLACKMAN / 01/01/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HADLEY / 01/01/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA NICHOLAS / 01/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE YOUNG

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 22 GRANGE ROAD RAMSGATE KENT CT11 9LR

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/04/04; CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 22 GRANGE ROAD RAMSGATE KENT CT11 9LR

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: SANDALL HOUSE 230 HIGH STREET HERNE BAY KENT CT6 5AX

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: FLAT 6, TORRINGTON VILLAS 60 WEST CLIFF ROAD RAMSGATE KENT CT11 9NT

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/07/984 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 22/04/97; CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ALTER MEM AND ARTS 13/07/92

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 ADOPT MEM AND ARTS 15/05/92

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 ADOPT MEM AND ARTS 15/05/92

View Document

19/05/9219 May 1992 Resolutions

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 Incorporation

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