ATTERBURY PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/02/2416 February 2024 Notification of Michael Sharp as a person with significant control on 2023-03-23

View Document

16/02/2416 February 2024 Cessation of Thomas William Woodard as a person with significant control on 2023-03-23

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to The White House Mill Road Goring Reading RG8 9DD on 2023-08-15

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Termination of appointment of Thomas William Woodard as a director on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/01/2110 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 4B PADDOCK RD READING RG4 5BY UNITED KINGDOM

View Document

14/11/1914 November 2019 CESSATION OF NIGEL DAVID ELKES AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM WOODARD

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ELKES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM WOODARD

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 4A PADDOCK ROAD CAVERSHAM READING RG4 5BY UNITED KINGDOM

View Document

18/01/1918 January 2019 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