ATLANTIC SQUARE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Kelly Louise Braybrook as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Ms Janine Hunt as a director on 2024-12-20

View Document

22/10/2422 October 2024 Director's details changed for Mrs Kelly Louise Braybrook on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from Hillcrest House Market Hill Maldon Essex CM9 4PZ England to C/O Keeleys Lettings Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 2024-10-21

View Document

21/10/2421 October 2024 Secretary's details changed for Keeleys Lettings Limited on 2024-10-21

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

15/01/2415 January 2024 Termination of appointment of Caroline Anne Seear as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mrs Kelly Louise Braybrook as a director on 2024-01-15

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

28/09/2328 September 2023 Secretary's details changed for Keeleys Lettings Limited on 2023-09-27

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/10/1917 October 2019 SECRETARY APPOINTED KEELEYS LETTINGS LIMITED

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY KEMSLEY LLP

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR GUY WILKERSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEVE

View Document

30/07/1530 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED CAROLINE ANNE SEEAR

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 27/09/13 NO CHANGES

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 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