MESSRS ATKINSON

Company Documents

DateDescription
22/11/2422 November 2024 Change of details for Mrs Yvonne Atkinson as a person with significant control on 2016-10-31

View Document

22/11/2422 November 2024 Change of details for Mr Brian Michael Atkinson as a person with significant control on 2016-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 SAIL ADDRESS CREATED

View Document

21/02/1321 February 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
3RD FLOOR 28A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EZ
ENGLAND

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR BRIAN MICHAEL ATKINSON

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS YVONNE ATKINSON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information