ATTIC PROPERTIES LIMITED

03545853
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
05 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 27 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 21 Buy now
24 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 20 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 20 Buy now
05 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2019 accounts Annual Accounts 22 Buy now
18 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
16 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
16 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 21 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
19 Sep 2017 accounts Annual Accounts 20 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 20 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 15 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 14 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
07 Oct 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 22 Buy now
07 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
07 Oct 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
01 Oct 2012 accounts Annual Accounts 14 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 officers Appointment of secretary (Mr Paul Hallam) 2 Buy now
02 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
02 Mar 2012 officers Change of particulars for secretary (Mr Ian Rapley) 2 Buy now
09 Aug 2011 accounts Annual Accounts 13 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
15 Oct 2010 accounts Annual Accounts 13 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
23 Jul 2010 officers Appointment of director (Ian Rapley) 3 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
05 Nov 2009 accounts Annual Accounts 13 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
20 Aug 2009 accounts Annual Accounts 13 Buy now
27 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from euro house 131/133 ballards lane london N3 1GR 1 Buy now
13 Jun 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 12 Buy now
17 May 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 12 Buy now
02 Jan 2007 officers Director's particulars changed 1 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
21 Jun 2006 accounts Annual Accounts 13 Buy now
20 Jun 2006 annual-return Return made up to 15/04/06; full list of members 7 Buy now
10 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
27 Oct 2005 capital Declaration of assistance for shares acquisition 7 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 31 Buy now
22 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Aug 2005 officers New secretary appointed 2 Buy now
05 Jul 2005 annual-return Return made up to 15/04/05; full list of members 6 Buy now
05 Feb 2005 accounts Annual Accounts 13 Buy now
08 Nov 2004 mortgage Particulars of mortgage/charge 9 Buy now
03 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
07 Sep 2004 officers Director's particulars changed 1 Buy now
21 Apr 2004 annual-return Return made up to 15/04/04; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 13 Buy now
15 Aug 2003 annual-return Return made up to 15/04/03; full list of members 7 Buy now
17 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jul 2003 capital Declaration of assistance for shares acquisition 8 Buy now
15 Jul 2003 mortgage Particulars of mortgage/charge 12 Buy now
15 Apr 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
24 Oct 2002 accounts Annual Accounts 13 Buy now
01 Jun 2002 annual-return Return made up to 15/04/02; full list of members 6 Buy now
20 Feb 2002 officers New secretary appointed 1 Buy now
01 Nov 2001 accounts Annual Accounts 13 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now