Advanced company searchLink opens in new window

ATHERTON COURT MANAGEMENT LIMITED

Company number 01626428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
15 Oct 2019 AP04 Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 15 October 2019
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Dec 2018 TM02 Termination of appointment of Isec Secretarial and Corporate Services as a secretary on 5 December 2018
28 Sep 2018 AD01 Registered office address changed from Lancaster House Aviation Way Southend-on-Sea SS2 6UN England to Elmhurst 98-106 High Road London E18 2QS on 28 September 2018
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 AA Micro company accounts made up to 30 November 2016
11 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
31 May 2017 AP04 Appointment of Isec Secretarial and Corporate Services as a secretary on 1 April 2017
31 May 2017 TM02 Termination of appointment of John Trevor Price as a secretary on 31 March 2017
26 May 2017 AD01 Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Lancaster House Aviation Way Southend-on-Sea SS2 6UN on 26 May 2017
21 Feb 2017 AP01 Appointment of Dr Muna Arephin as a director on 8 February 2017
17 Nov 2016 AP01 Appointment of Mr Christopher John Morris as a director on 4 November 2016
17 Nov 2016 TM01 Termination of appointment of Ingrid Walsh as a director on 6 November 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015