A.T.O.M. PROPERTY LIMITED

The Thorp Building Whitmore Lane The Thorp Building Whitmore Lane, Ascot, SL5 0NS, Berkshire, England
StatusACTIVE
Company No.08022971
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

A.T.O.M. PROPERTY LIMITED is an active private limited company with number 08022971. It was incorporated 12 years, 1 month, 6 days ago, on 10 April 2012. The company address is The Thorp Building Whitmore Lane The Thorp Building Whitmore Lane, Ascot, SL5 0NS, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 13 Apr 2022

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080229710005

Charge creation date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: High Street Sunningdale Ascot Berkshire SL5 0NG

Change date: 2021-11-15

New address: The Thorp Building Whitmore Lane Sunningdale Village Ascot Berkshire SL5 0NS

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2019

Category: Address

Type: AD02

New address: 3 Church Street Odiham Hook Hampshire RG29 1LU

Old address: 125 High Street Odiham Hook Hampshire RG29 1LA England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Douglas Mines

Termination date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 06 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-06

Charge number: 080229710004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080229710003

Charge creation date: 2019-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080229710002

Charge creation date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-10

Officer name: Michael Alexander Parsons

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-10

Officer name: Gary David Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Mr Neville Douglas Mines

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Mr Alan Anthony Robinies

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary David Richardson

Change date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Mr Nicholas Peter Mines

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Alexander Parsons

Change date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change sail address company

Date: 15 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary David Richardson

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Alexander Parsons

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D AND D DETAILING LTD

21 HEOL BRYNCELYN,LLANELLI,SA14 8WE

Number:11439528
Status:ACTIVE
Category:Private Limited Company

GLAYTON GARDENS DEVELOPMENT LIMITED

61 LONDON ROAD,MAIDSTONE,ME16 8TX

Number:05232911
Status:ACTIVE
Category:Private Limited Company

KWC(SOUTH WEST) LIMITED

UNIT 2 RAM HILL,BRISTOL,BS36 2TX

Number:09334306
Status:ACTIVE
Category:Private Limited Company

POLYGON PRODUCTIONS LTD

12 WOODSFORD SQUARE,LONDON,W14 8DP

Number:11373310
Status:ACTIVE
Category:Private Limited Company

SOCIAL CITY RESEARCH, PLANNING AND DESIGN LIMITED

11 WARWICK DRIVE,BEVERLEY,HU17 9TB

Number:10791793
Status:ACTIVE
Category:Private Limited Company

SOUTHERN HIAB & TRANSPORT SERVICES LTD

104 BOXHILL ROAD,TADWORTH,KT20 7LZ

Number:11334155
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