ATEPA PROPERTIES LIMITED

05043081
3 CASTLEGATE GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG31 6SF

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 7 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
10 Feb 2023 mortgage Registration of a charge 76 Buy now
10 Feb 2023 mortgage Registration of a charge 78 Buy now
07 Feb 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 officers Termination of appointment of director (Cherith Louise Needham) 1 Buy now
06 Feb 2023 officers Termination of appointment of director (Lisa Jane Needham) 1 Buy now
06 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2023 officers Appointment of director (Mr Geoffrey Ellwood Fearn) 2 Buy now
06 Feb 2023 officers Appointment of director (Mr Hugh Munro Bater Caseley) 2 Buy now
06 Feb 2023 officers Appointment of director (Mr Mark Thomas Hindmarch) 2 Buy now
06 Feb 2023 officers Appointment of secretary (Mr Kevin Glyn Williams) 2 Buy now
06 Feb 2023 officers Appointment of director (Mr David John Hindmarch) 2 Buy now
06 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 incorporation Memorandum Articles 12 Buy now
06 Feb 2023 resolution Resolution 1 Buy now
03 Feb 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 10 Buy now
28 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2021 officers Change of particulars for director (Mrs Lisa Jane Needham) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mrs Cherith Louise Needham) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mrs Lisa Jane Needham) 2 Buy now
23 Jul 2021 accounts Annual Accounts 11 Buy now
13 Mar 2021 resolution Resolution 3 Buy now
13 Mar 2021 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2020 accounts Annual Accounts 11 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2020 officers Change of particulars for director (Mrs Lisa Jane Needham) 2 Buy now
02 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2020 capital Return of Allotment of shares 3 Buy now
17 Apr 2020 resolution Resolution 3 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 accounts Annual Accounts 9 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 officers Termination of appointment of director (Justin David Needham) 1 Buy now
13 Aug 2018 accounts Annual Accounts 8 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 9 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 8 Buy now
08 Oct 2016 mortgage Registration of a charge 6 Buy now
07 Oct 2016 mortgage Registration of a charge 9 Buy now
22 Sep 2016 mortgage Registration of a charge 5 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 officers Appointment of director (Mrs Lisa Needham) 2 Buy now
23 Feb 2016 officers Appointment of director (Mrs Cherith Louise Needham) 2 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
08 Jun 2015 officers Termination of appointment of director (Martin Ezekiel Needham) 1 Buy now
08 Jun 2015 officers Termination of appointment of secretary (Martin Ezekiel Needham) 1 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
16 Oct 2014 accounts Annual Accounts 9 Buy now
10 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
17 Oct 2013 accounts Annual Accounts 17 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 officers Change of particulars for director (Justin David Needham) 2 Buy now
11 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
11 Dec 2012 accounts Annual Accounts 8 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
28 Sep 2011 officers Change of particulars for director (Martin Ezekiel Needham) 2 Buy now
28 Sep 2011 officers Change of particulars for secretary (Martin Ezekiel Needham) 2 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
03 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 5 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Mar 2008 annual-return Return made up to 13/02/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
04 Apr 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
15 Aug 2006 accounts Annual Accounts 5 Buy now
15 Feb 2006 annual-return Return made up to 13/02/06; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 5 Buy now
25 Feb 2005 annual-return Return made up to 13/02/05; full list of members 7 Buy now
30 Nov 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
06 Apr 2004 capital Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
19 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
13 Feb 2004 incorporation Incorporation Company 32 Buy now