ATRIUM MANAGEMENT LIMITED

07021973
SUITE 3 79A GRAPES HOUSE ESHER HIGH STREET ESHER KT10 9QA

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2024 accounts Annual Accounts 4 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 4 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 accounts Annual Accounts 4 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 4 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 accounts Annual Accounts 4 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 4 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
30 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2018 accounts Annual Accounts 4 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 officers Appointment of director (Michael James Harris) 2 Buy now
13 Jul 2017 officers Appointment of director (Mr Matthew John Hucker) 2 Buy now
27 Jun 2017 accounts Annual Accounts 4 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
13 Jun 2016 accounts Annual Accounts 4 Buy now
29 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
12 Oct 2015 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
15 Jun 2015 accounts Annual Accounts 4 Buy now
07 Oct 2014 annual-return Annual Return 3 Buy now
22 May 2014 accounts Annual Accounts 4 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
17 Dec 2013 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
28 Sep 2011 annual-return Annual Return 3 Buy now
13 Jun 2011 accounts Annual Accounts 8 Buy now
01 Mar 2011 officers Termination of appointment of secretary (No Worries Company Services Ltd) 1 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Andrew John Simcock) 2 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
15 Oct 2010 officers Termination of appointment of director (Andrew Simcock) 1 Buy now
15 Oct 2010 officers Change of particulars for corporate secretary (No Worries Company Services Ltd) 1 Buy now
28 Oct 2009 officers Appointment of director (Mr Andrew John Simcock) 2 Buy now
10 Oct 2009 officers Appointment of director (Mr Andrew John Simcock) 2 Buy now
09 Oct 2009 officers Termination of appointment of director (Greg Hanton) 1 Buy now
17 Sep 2009 incorporation Incorporation Company 14 Buy now