6 ATRTM LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Paul William Davies as a director on 2025-04-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

01/08/241 August 2024 Appointment of Oyster Estates Uk Ltd as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 33 Park Drive Close Denton Newhaven East Sussex BN9 0RR England to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 2024-08-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

18/07/2318 July 2023 Registered office address changed from 14 Arlington Gardens Saltdean Brighton East Sussex BN2 8QE England to 33 Park Drive Close Denton Newhaven East Sussex BN9 0RR on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Appointment of Mr Paul William Davies as a director on 2022-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/03/206 March 2020 NOTIFICATION OF PSC STATEMENT ON 02/03/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 6 ALEXANDRA TERRACE CLARENCE ROAD BOGNOR REGIS PO21 1LA ENGLAND

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS JOANNE PATRICIA BAILEY

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANCIS

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 71 LOWER STREET PULBOROUGH 2134 WEST SUSSEX RH20 2AY ENGLAND

View Document

02/03/202 March 2020 CESSATION OF CHRIS ALLEN AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED DONROD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED 6 ATRTM LTD CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MRS CLAIRE FRANCIS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COPPIN

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED 6 TERRACE ALEXANDRA RTM COMPANY LIMITED CERTIFICATE ISSUED ON 21/03/16

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 12/11/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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