ATRIUM GODALMING RTM COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Graham Colin Bell as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Termination of appointment of Nicole Jane Formica as a director on 2024-09-20

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Peter Robert Sallybanks as a director on 2024-04-16

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

12/04/2312 April 2023 Appointment of Mrs Nicole Jane Formica as a director on 2023-04-04

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Appointment of Ms Hayley Butcher as a director on 2022-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/07/208 July 2020 DIRECTOR APPOINTED STEPHEN STANLEY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROWENA HALL

View Document

08/07/208 July 2020 DIRECTOR APPOINTED GRAHAM COLIN BELL

View Document

08/07/208 July 2020 DIRECTOR APPOINTED PATRICIA ANN ELIZABETH HAZELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED GARY NEIL STRUPPE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAZELL

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PETER ROBERT SALLYBANKS

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MICHAEL ALFRED BAUGHEN

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED ROWENA MARY HALL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN PARDOE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 26/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

28/08/1428 August 2014 26/08/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 14/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM

View Document

08/04/148 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MICHAEL HAZELL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED STEPHEN RONALD PRICE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 31 PULLMAN LANE GODALMING SURREY GU7 1XY

View Document

09/01/149 January 2014 CORPORATE SECRETARY APPOINTED M & N SECRETARIES LIMITED

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBNER

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED GRAHAM COLIN BELL

View Document

30/09/1330 September 2013 26/08/13 NO MEMBER LIST

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

01/07/131 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 26/08/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 26/08/11 NO MEMBER LIST

View Document

07/06/117 June 2011 DIRECTOR APPOINTED EILEEN PARDOE

View Document

25/05/1125 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN BELL / 26/08/2010

View Document

07/10/107 October 2010 26/08/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK DOBNER / 26/08/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD WARD

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY PARDOE

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 26/08/09

View Document

09/09/089 September 2008 DIRECTOR APPOINTED REGINALD GORDON WARD

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DUDLEY MICHAEL PARDOE

View Document

26/08/0826 August 2008 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