ATJ PROPERTIES LIMITED

05912727
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jun 2019 resolution Resolution 1 Buy now
14 Sep 2018 accounts Annual Accounts 5 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
11 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2016 accounts Annual Accounts 4 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 accounts Annual Accounts 4 Buy now
03 Sep 2014 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 4 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
17 Jan 2013 accounts Annual Accounts 4 Buy now
04 Sep 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 accounts Annual Accounts 4 Buy now
25 Aug 2011 annual-return Annual Return 3 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
25 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Antonia Keech) 2 Buy now
05 Mar 2010 officers Termination of appointment of director (Julia Keech) 2 Buy now
05 Mar 2010 officers Appointment of director (Michael Alan James Hockin) 3 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
09 Jul 2009 accounts Annual Accounts 4 Buy now
10 Sep 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 4 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 officers Secretary resigned 1 Buy now
22 Oct 2007 annual-return Return made up to 22/08/07; full list of members 3 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2006 officers New secretary appointed 1 Buy now
20 Sep 2006 officers New director appointed 1 Buy now
20 Sep 2006 capital Ad 06/09/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 incorporation Incorporation Company 12 Buy now