AT & SONS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Termination of appointment of Daniel Twaite as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Jamie Brian Twaite as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Kerry Priscilla Twaite as a director on 2023-03-28

View Document

23/02/2323 February 2023 Satisfaction of charge 114838490001 in full

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114838490001

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BRIAN TWAITE

View Document

15/11/1815 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2018

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TWAITE

View Document

14/11/1814 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 300

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM WARREN BARN SANDY LANE SOUTH WOOTTON KING'S LYNN PE30 3PF UNITED KINGDOM

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS KERRY PRISCILLA TWAITE

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DANIEL TWAITE

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR JAMIE BRIAN TWAITE

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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