ATKINS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a members' voluntary winding up

View Document

14/12/2314 December 2023 Registered office address changed from Bramshott Meadows Burgh Hill Bramshott Liphook Hampshire GU30 7RQ England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-12-14

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Declaration of solvency

View Document

13/12/2313 December 2023 Resolutions

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB to Bramshott Meadows Burgh Hill Bramshott Liphook Hampshire GU30 7RQ on 2023-01-23

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN FARRIER

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR CHARLES ELLIOTT MARR

View Document

22/09/1422 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MICKLETHWAITE / 11/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON SAUNDERS / 11/09/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PATRICIA FARRIER / 11/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ELLIOTT MARR / 11/09/2011

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/939 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: 24 NUTFORD PLACE LONDON W1H 6AE

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/871 February 1987 COMPANY NAME CHANGED MOREPAST LIMITED CERTIFICATE ISSUED ON 01/02/87

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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