ATT DEVELOPMENTS LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-06-18 with no updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Johanna Thomson as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Mark James Gascoyne as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Leslie Robert Sharman as a director on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Mark Gascoyne as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Leslie Robert Sharman as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 2 the Sherry Temple Guiting Cheltenham GL54 5RP England to 21 Astwood Drive Flitwick Bedford MK45 1EN on 2022-01-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 2 2 THE SHERRY TEMPLE GUITING CHELTENHAM GLOUCESTER GL54 5RP ENGLAND

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 2 THE SHERRY TEMPLE GUITING CHELTENHAM GLOUCESTERSHIRE GL54 5RP ENGLAND

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM OLD RECTORY COTTAGE SHELTON HUNTINGDON CAMBRIDGESHIRE PE28 0NP

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE VINEYARDS UPPER SLAUGHTER CHELTENHAM GLOUCESTERSHIRE GL54 2JA UNITED KINGDOM

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GASCOYNE / 30/11/2011

View Document

08/02/128 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA THOMSON / 30/11/2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 28 CROCKWELL STREET, LONG COMPTON, SHIPSTON ON STOUR WARWICKSHIRE CV36 5JN

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GASCOYNE / 06/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 383 GOLDINGTON ROAD GOLDINGTON BEDFORD BEDFORDSHIRE MK41 0DP

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 28 CHAPEL CLOSE GOLDINGTON BEDFORD BEDS. MK41 0DR

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 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