ATJ PROPERTIES LIMITED

05912727
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE

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