Advanced company searchLink opens in new window

ATOMUS PROPERTIES LTD

Company number 10782230

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)
06 Feb 2024 CH01 Director's details changed for Mrs Claire Elizabeth Mormen on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Simon Richard Mormen on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Simon Richard Mormen on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Claire Elizabeth Mormen on 6 February 2024
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
01 Nov 2022 MR01 Registration of charge 107822300009, created on 31 October 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
07 Dec 2021 MR01 Registration of charge 107822300008, created on 6 December 2021
29 Nov 2021 MR01 Registration of charge 107822300007, created on 23 November 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 AD01 Registered office address changed from The Granary Waverley Lane Farnham Surrey GU9 8BB England to 104 West Street Farnham GU9 7ET on 27 July 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
12 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 MR01 Registration of charge 107822300006, created on 23 July 2020
05 Aug 2020 MR01 Registration of charge 107822300005, created on 23 July 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
10 Feb 2020 PSC01 Notification of Claire Mormen as a person with significant control on 10 February 2020
10 Feb 2020 PSC04 Change of details for Mr Simon Richard Mormen as a person with significant control on 10 February 2020
30 Jan 2020 AD01 Registered office address changed from 1 Fao: Nicky Coburn Waverley Lane Farnham GU9 8BB England to The Granary Waverley Lane Farnham Surrey GU9 8BB on 30 January 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 AD01 Registered office address changed from Fairview Sunnydell Lane Wrecclesham Farnham GU10 4RB England to 1 Fao: Nicky Coburn Waverley Lane Farnham GU9 8BB on 13 June 2019
29 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
28 May 2019 AD01 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to Fairview Sunnydell Lane Wrecclesham Farnham GU10 4RB on 28 May 2019