- Company Overview for ATLAS FM GROUP LIMITED (06883247)
- Filing history for ATLAS FM GROUP LIMITED (06883247)
- People for ATLAS FM GROUP LIMITED (06883247)
- Charges for ATLAS FM GROUP LIMITED (06883247)
- More for ATLAS FM GROUP LIMITED (06883247)
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 Feb 2024 | CERTNM |
Company name changed atlas fm LIMITED\certificate issued on 28/02/24
|
|
13 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
03 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Jul 2022 | PSC04 | Change of details for Mrs Theresa Helen Earley as a person with significant control on 11 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mrs Theresa Helen Earley as a person with significant control on 11 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Raymond William Empson as a person with significant control on 11 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Nicholas James Earley as a person with significant control on 1 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Mr Nicholas James Earley as a person with significant control on 11 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Mr Raymond William Empson as a person with significant control on 11 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Mrs Theresa Helen Earley as a person with significant control on 11 July 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from 82 Hampton Road West Hanworth Middlesex TW13 6DZ to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 21 February 2022 | |
06 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
07 May 2021 | PSC04 | Change of details for Mr Raymond William Empson as a person with significant control on 25 February 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Raymond William Empson on 25 February 2021 | |
12 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
31 May 2019 | AP03 | Appointment of Mrs Debra Anne Michelle Empson as a secretary on 1 May 2018 | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 |