ATOLLIE PROPERTY MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/11/2317 November 2023 Registered office address changed from Suit K Market Hall Chesterfield S40 1AR England to Suite K Market Hall Market Place Chesterfield S40 1AR on 2023-11-17

View Document

04/10/234 October 2023 Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Suit K Market Hall Chesterfield S40 1AR on 2023-10-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Change of details for Mr Steven Reed as a person with significant control on 2023-02-01

View Document

20/02/2320 February 2023 Change of details for Mr Steven Reed as a person with significant control on 2023-02-01

View Document

20/02/2320 February 2023 Director's details changed for Mr Steven Reed on 2023-02-01

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REED / 11/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN REED / 11/06/2018

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LISA REED / 01/03/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LISA REED / 01/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REED / 01/03/2018

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LISA SULLIVAN / 23/07/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/12/1212 December 2012 PREVSHO FROM 30/11/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MCGOWAN

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MS LISA SULLIVAN

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR STEVEN REED

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

29/05/1229 May 2012 ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 50.00

View Document

24/05/1224 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED BRMCO (182) LIMITED CERTIFICATE ISSUED ON 24/05/12

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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