Advanced company searchLink opens in new window

ATWELL MARTIN PROPERTY MANAGEMENT LTD

Company number 09555451

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
05 Mar 2024 AD01 Registered office address changed from The Threshing Barn Cowage Farm Business Centre Foxley SN16 0JH England to 56-57 Godwin Court 56-57 Godwin Court Old Town Swindon SN1 4BB on 5 March 2024
26 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Dec 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Dec 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 60
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
14 Apr 2022 PSC07 Cessation of Christopher Atwell as a person with significant control on 31 March 2022
14 Apr 2022 TM01 Termination of appointment of Christopher Robert Atwell as a director on 31 March 2022
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
14 May 2019 AP01 Appointment of Mr James Keith Gay as a director on 1 May 2019
14 May 2019 PSC01 Notification of James Gay as a person with significant control on 1 May 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 90
14 May 2019 AA Accounts for a dormant company made up to 30 April 2019
28 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates