AT HOME PROPERTY MANAGEMENT LTD.
Status | ACTIVE |
Company No. | SC228146 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 2 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
AT HOME PROPERTY MANAGEMENT LTD. is an active private limited company with number SC228146. It was incorporated 22 years, 2 months, 16 days ago, on 15 February 2002. The company address is 26-30 Marine Place, Buckie, AB56 1UT, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Address
Type: AD01
New address: 26-30 Marine Place Buckie AB56 1UT
Old address: 1a Cluny Square Buckie Moray AB56 1AH
Change date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
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 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Mortgage satisfy charge full
Date: 21 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
New address: 1a Cluny Square Buckie Moray AB56 1AH
Change date: 2014-11-06
Old address: Taxwright 65 Moss Street Keith AB55 5HE
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 6
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 8
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 10
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 11
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Mr Leigh Kerr Ritchie
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Eve Maree Ritchie
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-06
Officer name: Leigh Kerr Ritchie
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 22 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 22 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 02 Apr 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Jul 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Jul 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Jul 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Jul 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
161 FOREST ROAD,LONDON,E17 6HE
Number: | 10584832 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROBERTS AVENUE,LEEDS,LS9 6LL
Number: | 11399000 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LEYMERE CLOSE,COVENTRY,CV7 7SB
Number: | 04594019 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES 17 HIGH STREET,PULBOROUGH,RH20 4DR
Number: | 09510114 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSGATE ROAD,KENT,CT13 9NJ
Number: | 03443383 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031031 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |