ATWOOD PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08393911 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ATWOOD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 08393911. It was incorporated 11 years, 3 months, 26 days ago, on 07 February 2013. The company address is 18a Atwood Road, Manchester, M20 6TD, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type dormant
Date: 03 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 26 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type dormant
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 17 Nov 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Curley
Notification date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
New address: 18a Atwood Road Manchester M20 6TD
Change date: 2021-11-17
Old address: C/O Ruth Jackson 18a Atwood Road Manchester M20 6TD England
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-01
Psc name: Ruth Mary Jackson
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: Ruth Mary Jackson
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Miss Helen Curley
Documents
Notification of a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon James Carr
Notification date: 2021-11-01
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Carr
Appointment date: 2021-03-10
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Ian Robert Mitchell
Documents
Accounts with accounts type dormant
Date: 26 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type dormant
Date: 14 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type dormant
Date: 01 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Appoint person director company with name date
Date: 07 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Ian Robert Mitchell
Documents
Termination director company with name termination date
Date: 07 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-06
Officer name: Jonathan Edward Clark
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: C/O Ruth Jackson 18a Atwood Road Manchester M20 6TD
Old address: 18 and 18a Atwood Road Manchester England M20 6TD
Change date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 05 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 11 Jan 2016
Action Date: 05 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Some Companies
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 09663480 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSM SPORT AND ENTERTAINMENT FRANCE LIMITED
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 07877230 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CHILDERDITCH INDUSTRIAL PARK CHILDERDITCH HALL DRIVE,BRENTWOOD,CM13 3HD
Number: | 02846145 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HUNTLY AVENUE,LIVINGSTON,EH54 8EX
Number: | SC600789 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWSIDE (EAST ARDSLEY) MANAGEMENT LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 05585505 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF
Number: | 09248403 |
Status: | ACTIVE |
Category: | Private Limited Company |