ATLAS PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Registration of charge 107967160003, created on 2024-09-30

View Document

27/09/2427 September 2024 Change of details for Mr Robert Anthony Peters as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from 8 Chellow Terrace Bradford BD9 6AY England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-09-27

View Document

15/07/2415 July 2024 Registration of charge 107967160002, created on 2024-07-12

View Document

14/07/2414 July 2024 Registered office address changed from 8 Providence Terrace Thornton Bradford BD13 3NJ United Kingdom to 8 Chellow Terrace Bradford BD9 6AY on 2024-07-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CESSATION OF PHAT STUFF ENTERPRISES LTD AS A PSC

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY PETERS

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PETERS / 19/09/2017

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETERS / 20/09/2017

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107967160001

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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