Advanced company searchLink opens in new window

ATS PROPERTY COMPANY LTD

Company number 11481249

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)
03 Sep 2025 CS01 Confirmation statement made on 15 August 2025 with no updates
10 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 AD01 Registered office address changed from 47 Castle Street Dover CT16 1PT England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 14 September 2022
05 Sep 2022 AD01 Registered office address changed from 26 the Waterfront Selby YO8 8FB England to 47 Castle Street Dover CT16 1PT on 5 September 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
30 Jul 2022 AD01 Registered office address changed from 47 Castle Street Dover Kent CT16 1PT United Kingdom to 26 the Waterfront Selby YO8 8FB on 30 July 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 PSC01 Notification of Antony Thomas Searle as a person with significant control on 27 October 2020
27 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Antony Thomas Searle on 1 October 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Jan 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
24 Jan 2020 CH01 Director's details changed for Mr Anthony Searle on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to 47 Castle Street Dover Kent CT16 1PT on 24 January 2020
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates