Advanced company searchLink opens in new window

ATP INSTONE LIMITED

Company number 06772068

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)
23 Mar 2010 CH01 Director's details changed for John Jansen on 1 October 2009
30 Dec 2009 CH03 Secretary's details changed for Michael Kevan Beacher on 1 October 2009
30 Dec 2009 CH01 Director's details changed for John Jansen on 1 October 2009
30 Dec 2009 CH01 Director's details changed for Ian Charles Sinderson on 1 October 2009
30 Dec 2009 CH01 Director's details changed for Graham John Ramsey on 1 October 2009
30 Dec 2009 AD03 Register(s) moved to registered inspection location
30 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
20 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
12 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
27 May 2009 395 Particulars of a mortgage or charge / charge no: 1
26 May 2009 88(2) Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\
22 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions 14/05/2009
14 May 2009 288a Director appointed john jansen
20 Apr 2009 288a Secretary appointed michael kevan beacher
04 Apr 2009 288b Appointment terminated director inhoco formations LIMITED
04 Apr 2009 288b Appointment terminated director a g secretarial LIMITED
04 Apr 2009 288b Appointment terminated director roger hart
04 Apr 2009 287 Registered office changed on 04/04/2009 from 100 barbirolli square manchester M2 3AB
04 Apr 2009 288a Director appointed ian charles sinderson
04 Apr 2009 288a Director appointed graham john ramsey
30 Mar 2009 CERTNM Company name changed inhoco 3506 LIMITED\certificate issued on 30/03/09
19 Feb 2009 288a Director appointed roger hart
08 Feb 2009 288b Appointment terminated director michael paul harris
12 Dec 2008 NEWINC Incorporation