Advanced company searchLink opens in new window

ATP INSTONE LIMITED

Company number 06772068

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)
04 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
22 Dec 2023 MR01 Registration of charge 067720680004, created on 14 December 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
08 Aug 2023 AP03 Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023
08 Aug 2023 TM02 Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023
21 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Jun 2022 PSC05 Change of details for Atp Instone Holdings Limited as a person with significant control on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022
16 May 2022 AA Full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
26 Jul 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 MR01 Registration of charge 067720680003, created on 26 February 2021
29 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
01 Sep 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 TM01 Termination of appointment of Andrew John Waller as a director on 19 March 2020
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
22 Aug 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Ian Charles Sinderson on 10 May 2018
15 May 2018 CH03 Secretary's details changed for Michael Kevan Beacher on 10 May 2018
15 May 2018 CH01 Director's details changed for Mr Andrew John Waller on 10 May 2018
10 May 2018 PSC05 Change of details for Atp Instone Holdings Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates