ATHOLL 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 |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-17 with updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-09 with no updates |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
18/01/2318 January 2023 | Notification of Lewis Crolla as a person with significant control on 2021-10-01 |
11/01/2311 January 2023 | Cessation of Julie Crolla as a person with significant control on 2021-10-01 |
11/01/2311 January 2023 | Cessation of Guido Crolla as a person with significant control on 2021-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Termination of appointment of Lewis Crolla as a director on 2022-01-19 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
28/10/1928 October 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 77/2 C/O MCLAUGHLIN CROLLA LLP HANOVER STREET EDINBURGH EH2 1EE SCOTLAND |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O MCLAUGHLIN CROLLA LLP 44 MELVILLE STREET EDINBURGH EH3 7HF SCOTLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
07/10/167 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
05/02/165 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR LEWIS CROLLA |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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