Advanced company searchLink opens in new window

ATP INSTONE HOLDINGS LIMITED

Company number 06732490

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)
02 Nov 2017 AP01 Appointment of Mr Andrew John Waller as a director on 2 November 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
18 Aug 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 PSC02 Notification of Atpi Limited as a person with significant control on 6 April 2016
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
27 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
07 Oct 2016 TM01 Termination of appointment of John Jansen as a director on 14 July 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
22 Jun 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
19 May 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
14 Jun 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 CH01 Director's details changed for Mr Graham John Ramsey on 1 November 2011
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders