Advanced company searchLink opens in new window

ATRIUM 5 LIMITED

Company number 02861145

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)
28 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
28 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 May 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 193
06 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 188
06 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 187
06 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 190
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 192
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 191
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
23 May 2011 AA Full accounts made up to 31 December 2010
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 190
02 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
04 Jun 2010 AA Full accounts made up to 31 December 2009
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 189
06 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 188
06 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 187
09 Nov 2009 CH01 Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Andrew Martin Baddeley on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Steven James Cook on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009
20 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 AD02 Register inspection address has been changed
04 Aug 2009 363a Return made up to 30/07/09; full list of members