ATLAS FM LIMITED
Status | ACTIVE |
Company No. | 02633080 |
Category | Private Limited Company |
Incorporated | 29 Jul 1991 |
Age | 32 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ATLAS FM LIMITED is an active private limited company with number 02633080. It was incorporated 32 years, 10 months, 6 days ago, on 29 July 1991. The company address is Riding Court House Riding Court House, Datchet, SL3 9JT, Berkshire, England.
Company Fillings
Certificate change of name company
Date: 28 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atlas contractors LIMITED\certificate issued on 28/02/24
Documents
Accounts with accounts type full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-13
Psc name: Atlas Fm Limited
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
New address: Riding Court House Riding Court Road Datchet Berkshire SL3 9JT
Change date: 2022-02-21
Old address: 82 Hampton Road West Hanworth Feltham Middlesex TW13 6DZ
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2018
Action Date: 20 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026330800003
Charge creation date: 2018-07-20
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Mortgage satisfy charge full
Date: 22 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type group
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type group
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Appoint person secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Theresa Helen Earley
Documents
Termination secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Earley
Documents
Accounts with accounts type group
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Raymond Empson
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Earley
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 19 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas James Earley
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 29/08/2008 from 82 hampton road west hanworth middlesex TW13 6DZ
Documents
Accounts with accounts type full
Date: 27 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 10/09/03 from: 82 hampton road west hanworth middlesex TW13 6DZ
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; full list of members
Documents
Resolution
Date: 23 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/00; full list of members
Documents
Accounts with accounts type medium
Date: 12 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 20 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/93; no change of members
Documents
Legacy
Date: 06 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/07/92; full list of members
Documents
Certificate change of name company
Date: 26 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noble fashions LIMITED\certificate issued on 27/02/92
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 11 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 11/12/91 from: harrington chambers 26 north john st liverpool L2 9RP
Documents
Legacy
Date: 11 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11175566 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
R/O 461 WATLING STREET,TAMWORTH,B77 1EL
Number: | 07921372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARLINGTON HOUSE,ALTON,GU34 1AG
Number: | 01708805 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 - 38,WOLVERHAMPTON,WV1 1HA
Number: | 08874337 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. G. LAUGHLIN & SONS, LIMITED
145-151 DARGAN CRESCENT,,BT3 9JP
Number: | R0000617 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYHILL PARK HOTEL,BAGSHOT,GU19 5EU
Number: | 08294025 |
Status: | ACTIVE |
Category: | Private Limited Company |