AT MANAGEMENT LIMITED

Unit 3 & 4 St Margarets Business Centre Unit 3 & 4 St Margarets Business Centre, Leicester, LE1 3BE, England
StatusACTIVE
Company No.06306526
CategoryPrivate Limited Company
Incorporated09 Jul 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

AT MANAGEMENT LIMITED is an active private limited company with number 06306526. It was incorporated 16 years, 11 months, 4 days ago, on 09 July 2007. The company address is Unit 3 & 4 St Margarets Business Centre Unit 3 & 4 St Margarets Business Centre, Leicester, LE1 3BE, England.



Company Fillings

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-03

Charge number: 063065260005

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Holly Elizabeth Mcarthur

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Mcarthur

Change date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mr Vimal Prema

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE England

New address: Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Douglas Healy

Termination date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063065260004

Charge creation date: 2021-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063065260002

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-01

Charge number: 063065260003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE

Old address: 3 & 4 st. John Street Leicester Leicestershire LE1 3WL England

Change date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: 3 & 4 st. John Street Leicester Leicestershire LE1 3WL

Old address: 3 Units 3 & 4 st Margaret's Business Centre Burleys Way Leicester Leicestershire LE1 3BE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Mr Andrew James Mcarthur

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Mrs Holly Elizabeth Mcarthur

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2020

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mr Andrew James Mcarthur

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Holly Elizabeth Mcarthur

Change date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2020

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mr Andrew James Mcarthur

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Mr Andrew James Mcarthur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 6th Floor Humberstone House 79 Humberstone Gate Leicester LE1 1WB

New address: 3 Units 3 & 4 st Margaret?S Business Centre Burleys Way Leicester Leicestershire LE1 3BE

Change date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Douglas Healy

Appointment date: 2019-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063065260002

Charge creation date: 2019-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Apr 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-17

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Michael Douglas Healy

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Douglas Healy

Appointment date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Andrew James Mcarthur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: 6Th Floor Humberstone House 79 Humberstone Gate Leicester LE1 1WB

Change date: 2015-02-26

Old address: 49 Thornleigh Road Bristol BS7 8PQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063065260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2014

Action Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-07

Charge number: 063065260001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 31 Aug 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AAMD

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Andrew James Mcarthur

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grosvenor Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew mcarthur / 18/08/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 5 the quadrant coventry west midlands CV1 2EL

Documents

View document PDF

Accounts amended with made up date

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AAMD

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERROGLOBE SERVICES (UK) LTD

5 FLEET PLACE,LONDON,EC4M 7RD

Number:10013945
Status:ACTIVE
Category:Private Limited Company

FOXGROVE INVESTMENTS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:11690009
Status:ACTIVE
Category:Private Limited Company

HUNTLEY WEB LTD

6 HILLSIDE DRIVE,SOUTHWELL,NG25 0JZ

Number:11636241
Status:ACTIVE
Category:Private Limited Company

KERCON CONSTRUCTION LIMITED

1 KINCUL ROAD,,BT47 4BY

Number:NI047514
Status:ACTIVE
Category:Private Limited Company

SMARTHIREUK LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11663804
Status:ACTIVE
Category:Private Limited Company

THE GO GET IT GRP LTD

MEIKLE DRUMQUHARN BALFRON STATION,GLASGOW,G63 0NW

Number:SC425081
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