Advanced company searchLink opens in new window

ATKINSON MCLEOD LIMITED

Company number 04242670

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 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
25 Jun 2024 PSC05 Change of details for Foxtons Limited as a person with significant control on 3 March 2023
09 Jan 2024 AA Full accounts made up to 31 March 2023
15 Dec 2023 PSC04 Change of details for a person with significant control
14 Dec 2023 AD01 Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 14 December 2023
15 Aug 2023 RP04AR01 Second filing of the annual return made up to 28 June 2016
10 Aug 2023 AD01 Registered office address changed from , 45 Westferry Road, London, E14 8JH, England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 10 August 2023
30 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
08 Mar 2023 AP01 Appointment of Mr Guy Stewart Gittins as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Christopher James Hough as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Jennifer Alexandra Mcleod as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Daniel John Donald Mcleod as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Sarah Elizabeth Mary Atkinson as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Giles Michael Philip Atkinson as a director on 3 March 2023
08 Mar 2023 PSC02 Notification of Foxtons Limited as a person with significant control on 3 March 2023
08 Mar 2023 PSC07 Cessation of Daniel John Donald Mcleod as a person with significant control on 3 March 2023
08 Mar 2023 PSC07 Cessation of Sarah Elizabeth Mary Atkinson as a person with significant control on 3 March 2023
08 Mar 2023 PSC07 Cessation of Giles Michael Philip Atkinson as a person with significant control on 3 March 2023
21 Feb 2023 TM02 Termination of appointment of Daniel John Donald Mcleod as a secretary on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Nicholas Crook as a director on 21 February 2023
24 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
24 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
26 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020