ATKINS PROPERTIES LIMITED

Bramshott Meadows Burgh Hill Bramshott Meadows Burgh Hill, Liphook, GU30 7RQ, Hampshire, England
StatusACTIVE
Company No.00685514
CategoryPrivate Limited Company
Incorporated07 Mar 1961
Age63 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

ATKINS PROPERTIES LIMITED is an active private limited company with number 00685514. It was incorporated 63 years, 2 months, 9 days ago, on 07 March 1961. The company address is Bramshott Meadows Burgh Hill Bramshott Meadows Burgh Hill, Liphook, GU30 7RQ, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gordon Saunders

Termination date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Old address: Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB

New address: Bramshott Meadows Burgh Hill Bramshott Liphook Hampshire GU30 7RQ

Change date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Roderick Stephen Milne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140035

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140036

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Mortgage charge part release with charge number

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 006855140036

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140033

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140034

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140037

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140038

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140039

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 006855140035

Documents

View document PDF

Mortgage charge part release with charge number

Date: 21 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 006855140036

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-21

Officer name: Mr Charles Elliott Marr

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-21

Officer name: Gillian Patricia Farrier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140030

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140031

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006855140032

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140037

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140038

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140039

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140035

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140036

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140033

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140034

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140030

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140032

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006855140031

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Legacy

Date: 08 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:26

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 27

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 26

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 25

Documents

View document PDF

Resolution

Date: 02 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Milne

Change date: 2011-09-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-11

Officer name: Keith Gordon Saunders

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Micklethwaite

Change date: 2011-09-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Elliott Marr

Change date: 2011-09-11

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-11

Officer name: Gillian Patricia Farrier

Documents

View document PDF

Legacy

Date: 16 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF


Some Companies

98 REPUBLIC LIMITED

UNIT A15 CHAMPION BUSINESS PARK ARROWE BROOK ROAD,WIRRAL,CH49 0AB

Number:09854071
Status:ACTIVE
Category:Private Limited Company

FAIRWAY PERSONNEL LIMITED

UNIT 1,BUXTON,SK17 6EQ

Number:04434764
Status:ACTIVE
Category:Private Limited Company

HERACLES GROUP LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10924313
Status:ACTIVE
Category:Private Limited Company

KENT SURREY HOLDINGS LIMITED

6 NORTH COURT,MAIDSTONE,ME15 6JZ

Number:07170530
Status:ACTIVE
Category:Private Limited Company

LES MARSH GAS LIMITED

24A HEBDEN ROAD,SCUNTHORPE,DN15 8DT

Number:08551236
Status:ACTIVE
Category:Private Limited Company

PADDINGTON CENTRAL I LP

YORK HOUSE,LONDON,W1H 7LX

Number:LP006703
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source