G P ATKIN HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 13/01/2313 January 2023 | Appointment of Mr Harry Christopher George Atkin as a director on 2022-12-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/08/183 August 2018 | DIRECTOR APPOINTED MR FREDERICK JORDAN JACKSON ATKIN |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/11/1628 November 2016 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA PALLISTER |
| 28/11/1628 November 2016 | SECRETARY APPOINTED MRS SAMANTHA LOUISE PALLISTER |
| 27/09/1627 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
| 05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/11/1512 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/02/1414 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/01/1331 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 23/02/1223 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O BRADBURY & CO ACCOUNTANTS LIMITED 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6PS ENGLAND |
| 06/01/116 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/02/102 February 2010 | SECRETARY APPOINTED JULIE DEBRA BUSBY |
| 27/01/1027 January 2010 | APPOINTMENT TERMINATED, SECRETARY VERONICA HAMPSON |
| 04/01/104 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER ATKIN / 04/01/2010 |
| 12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CARLTON HOUSE, MILL STREET DRIFFIELD EAST YORKSHIRE YO25 6TN |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/01/087 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 27/07/0727 July 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
| 04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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