A.T.O.M. PROPERTY 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 2024-04-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-04-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/04/2213 April 2022 | Registration of a charge with Charles court order to extend. Charge code 080229710005, created on 2021-12-17 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/11/2115 November 2021 | Registered office address changed from High Street Sunningdale Ascot Berkshire SL5 0NG to The Thorp Building Whitmore Lane Sunningdale Village Ascot Berkshire SL5 0NS on 2021-11-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/11/1928 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | SAIL ADDRESS CHANGED FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE MINES |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080229710004 |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080229710003 |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080229710002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID RICHARDSON / 10/04/2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER PARSONS / 10/04/2016 |
11/04/1611 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DOUGLAS MINES / 10/04/2015 |
13/04/1513 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MINES / 10/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANTHONY ROBINIES / 10/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID RICHARDSON / 10/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER PARSONS / 10/04/2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
15/04/1415 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/04/1315 April 2013 | SAIL ADDRESS CREATED |
15/04/1315 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/05/123 May 2012 | DIRECTOR APPOINTED MICHAEL ALEXANDER PARSONS |
03/05/123 May 2012 | DIRECTOR APPOINTED GARY DAVID RICHARDSON |
10/04/1210 April 2012 | 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