SIR ATP LIMITED
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
14/10/2414 October 2024 | Full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
03/04/243 April 2024 | Satisfaction of charge 061274430005 in full |
27/03/2427 March 2024 | Full accounts made up to 2023-03-31 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-17 with updates |
07/02/247 February 2024 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
18/08/2318 August 2023 | Change of details for a person with significant control |
16/05/2316 May 2023 | Satisfaction of charge 061274430003 in full |
16/05/2316 May 2023 | Satisfaction of charge 061274430004 in full |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
02/05/232 May 2023 | Registration of charge 061274430005, created on 2023-04-24 |
18/04/2318 April 2023 | Satisfaction of charge 061274430002 in full |
03/04/233 April 2023 | Statement of company's objects |
31/03/2331 March 2023 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
17/11/2217 November 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
27/10/2227 October 2022 | Registration of charge 061274430004, created on 2022-10-19 |
04/05/224 May 2022 | Registration of charge 061274430003, created on 2022-04-29 |
07/01/227 January 2022 | Satisfaction of charge 1 in full |
03/03/153 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/09/1430 September 2014 | DIRECTOR APPOINTED PHILIP MICHAEL BROWN |
18/09/1418 September 2014 | ARTICLES OF ASSOCIATION |
18/09/1418 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
11/09/1411 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/09/1411 September 2014 | COMPANY NAME CHANGED P1 ATP LIMITED CERTIFICATE ISSUED ON 11/09/14 |
05/03/145 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
16/10/1316 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
30/11/1230 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 |
15/03/1215 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PG |
14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
09/09/109 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
07/10/097 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
20/02/0920 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
25/02/0825 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 3 MARKET CLOSE POOLE DORSET BH15 1NQ |
30/07/0730 July 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
26/07/0726 July 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
26/07/0726 July 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0726 June 2007 | COMPANY NAME CHANGED ATP PROPCO LIMITED CERTIFICATE ISSUED ON 26/06/07 |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA |
12/06/0712 June 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
06/06/076 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/074 June 2007 | COMPANY NAME CHANGED SLB PROPCO 1 LIMITED CERTIFICATE ISSUED ON 04/06/07 |
26/02/0726 February 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