ATRIUM 100 PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Raymond Gerrard Cahill as a director on 2025-07-22

View Document

16/06/2516 June 2025 Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Ms Joana Lidia Edwards as a director on 2025-06-12

View Document

16/06/2516 June 2025 Appointment of Nicholas David Mills as a director on 2025-06-12

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2024-09-14

View Document

12/05/2512 May 2025

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-09-16

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-09-17

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 15/09/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 16/09/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ANDREW ARTHUR SMITH

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 12/09/15

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON SCHOFIELD / 16/07/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 13/09/14

View Document

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 SECTION 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 15/09/12

View Document

16/08/1216 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 17/09/11

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW RUSSELL / 01/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 18/09/10

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

24/03/1024 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 12/09/09

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 27/08/06 TO 15/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 15/09/06 TO 27/08/05

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 15/09/06

View Document

10/08/0510 August 2005 AUDITOR'S RESIGNATION

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 3RD FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

01/08/051 August 2005 COMPANY NAME CHANGED ST JAMES'S STREET PROPERTIES LIM ITED CERTIFICATE ISSUED ON 01/08/05

View Document

29/07/0529 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 S386 DISP APP AUDS 09/01/03

View Document

15/01/0315 January 2003 S366A DISP HOLDING AGM 09/01/03

View Document

02/12/022 December 2002 COMPANY NAME CHANGED LW PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/12/02

View Document

11/11/0211 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED 2187TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 25/09/02

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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