ATC MAINTENANCE & PROPERTY MANAGEMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID CONNELL

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED CONNELL PROPERTY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 30/09/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERARD CONNELL / 28/03/2013

View Document

16/04/1316 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS CONNELL / 01/01/2010

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 78,MOUNT PLEASANT LIVERPOOL L3 5SL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 72,RODNEY STREET LIVERPOOL

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 COMPANY NAME CHANGED BLUEHURST PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/11/93; RESOLUTION PASSED ON 09/09/93

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 SECRETARY RESIGNED

View Document

05/07/935 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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