ATC DEVELOPMENTS (LEEDS) LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Second filing of Confirmation Statement dated 2016-06-30

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2016-06-30

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2022-06-30

View Document

20/06/2320 June 2023 Cessation of Rona Mary Ure as a person with significant control on 2023-05-02

View Document

20/06/2320 June 2023 Cessation of Gillian Susan Ure as a person with significant control on 2023-05-02

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Notification of Rona Mary Ure as a person with significant control on 2023-03-21

View Document

19/06/2319 June 2023 Notification of Gillian Ure as a person with significant control on 2023-03-21

View Document

15/05/2315 May 2023 Satisfaction of charge 1 in full

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/07/2214 July 2022 Confirmation statement made on 2022-06-30 with updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY GORDON HOWARD

View Document

02/05/172 May 2017 SECRETARY APPOINTED MRS JULIE ALISON COOPER

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 Confirmation statement made on 2016-06-30 with updates

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ADOPT ARTICLES 31/03/2015

View Document

16/04/1516 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 234065

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058632830002

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BARRASS / 01/06/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MRS GILLIAN SUSAN URE

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BARRASS / 01/04/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GORDON HOWARD / 01/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID URE / 01/04/2010

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

21/03/0721 March 2007 SHARES AGREEMENT OTC

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DLN DIGITAL LLP


  • 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