ATT DEVELOPMENTS LTD

29 Sanderson Road 29 Sanderson Road, Bedford, MK45 5JY, England
StatusACTIVE
Company No.03490484
CategoryPrivate Limited Company
Incorporated05 Jan 1998
Age26 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ATT DEVELOPMENTS LTD is an active private limited company with number 03490484. It was incorporated 26 years, 3 months, 24 days ago, on 05 January 1998. The company address is 29 Sanderson Road 29 Sanderson Road, Bedford, MK45 5JY, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Thomas Turner

Notification date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Thomas Turner

Appointment date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

New address: 29 Sanderson Road Westoning Bedford MK45 5JY

Old address: 21 Astwood Drive Flitwick Bedford MK45 1EN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-13

Officer name: Donna Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Leslie Robert Sharman

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Robert Sharman

Cessation date: 2022-06-13

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tree historic LTD.\certificate issued on 06/06/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 2 the Sherry Temple Guiting Cheltenham GL54 5RP England

Change date: 2022-01-31

New address: 21 Astwood Drive Flitwick Bedford MK45 1EN

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leslie Robert Sharman

Notification date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Leslie Robert Sharman

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Mark Gascoyne

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Gascoyne

Termination date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johanna Thomson

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 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: 08 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

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: 08 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

New address: 2 the Sherry Temple Guiting Cheltenham GL54 5RP

Old address: 2 2 the Sherry Temple Guiting Cheltenham Gloucester GL54 5RP England

Change date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: 2 2 the Sherry Temple Guiting Cheltenham Gloucester GL54 5RP

Change date: 2016-02-10

Old address: 2 the Sherry Temple Guiting Cheltenham Gloucestershire GL54 5RP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Old address: Old Rectory Cottage Shelton Huntingdon Cambridgeshire PE28 0NP

New address: 2 the Sherry Temple Guiting Cheltenham Gloucestershire GL54 5RP

Change date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 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: 24 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 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: 06 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: the Vineyards Upper Slaughter Cheltenham Gloucestershire GL54 2JA United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 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 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark James Gascoyne

Change date: 2011-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-30

Officer name: Johanna Thomson

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 28 Crockwell Street, Long Compton, Shipston on Stour Warwickshire CV36 5JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 08 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark James Gascoyne

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: 383 goldington road goldington bedford bedfordshire MK41 0DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 04/07/01 from: 28 chapel close goldington bedford beds. MK41 0DR

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A 17 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11440799
Status:ACTIVE
Category:Private Limited Company

MAK (NEILSTON ROAD) LTD

61 NEILSTON ROAD,PAISLEY,PA2 6LZ

Number:SC394613
Status:ACTIVE
Category:Private Limited Company

NRPG GWR LTD

24 PARK ROAD SOUTH,HAVANT,PO9 1HB

Number:10180501
Status:ACTIVE
Category:Private Limited Company

NSH RAIL LIMITED

80 FRIAR GATE,DERBY,DE1 1FL

Number:08146423
Status:ACTIVE
Category:Private Limited Company

SEAFIELD COURT DEVELOPMENTS LIMITED

65 STATION ROAD,PORT TALBOT,SA13 1NW

Number:11348826
Status:ACTIVE
Category:Private Limited Company

SYNOPTIC ASSESSMENT SERVICES LTD.

7 MAIN STREET,DERBY,DE65 5FF

Number:09950784
Status:ACTIVE
Category:Private Limited Company

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