ATELIER TEN PROPERTIES LIMITED

Company Documents

DateDescription
29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 15/02/2020

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 15/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR WARREN MCCUMISKEY

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA LEWIS

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 75 KENTON STREET LONDON WC1N 1NN UNITED KINGDOM

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR PATRICK JOHN BELLEW

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED MIMIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 19 GOODGE STREET LONDON W1T 2PH

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 75 KENTON STREET LONDON WC1N 1NN UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 COMPANY NAME CHANGED KJD ASSESSORS LIMITED CERTIFICATE ISSUED ON 09/12/97

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 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