SIR ATP LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

03/04/243 April 2024 Satisfaction of charge 061274430005 in full

View Document

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

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

View Document

07/03/247 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

07/02/247 February 2024 Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

18/08/2318 August 2023 Change of details for a person with significant control

View Document

16/05/2316 May 2023 Satisfaction of charge 061274430003 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 061274430004 in full

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

02/05/232 May 2023 Registration of charge 061274430005, created on 2023-04-24

View Document

18/04/2318 April 2023 Satisfaction of charge 061274430002 in full

View Document

03/04/233 April 2023 Statement of company's objects

View Document

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

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/10/2227 October 2022 Registration of charge 061274430004, created on 2022-10-19

View Document

04/05/224 May 2022 Registration of charge 061274430003, created on 2022-04-29

View Document

07/01/227 January 2022 Satisfaction of charge 1 in full

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHILIP MICHAEL BROWN

View Document

18/09/1418 September 2014 ARTICLES OF ASSOCIATION

View Document

18/09/1418 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED P1 ATP LIMITED
CERTIFICATE ISSUED ON 11/09/14

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PG

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED ATP PROPCO LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED SLB PROPCO 1 LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information