Advanced company searchLink opens in new window

ATM ESTATES LTD

Company number 11987189

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)
17 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
26 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AD01 Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE United Kingdom to 1 Duffield Road Derby DE1 3BB on 29 June 2023
30 May 2023 AA Total exemption full accounts made up to 30 May 2022
08 Nov 2022 MR01 Registration of charge 119871890006, created on 3 November 2022
07 Nov 2022 MR01 Registration of charge 119871890005, created on 3 November 2022
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from Unit 2 Burley House, Rowditch Place Derby DE22 3LR United Kingdom to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 23 February 2022
30 Nov 2021 MR01 Registration of charge 119871890004, created on 26 November 2021
02 Aug 2021 AA Total exemption full accounts made up to 30 May 2020
30 Jul 2021 MR04 Satisfaction of charge 119871890002 in full
30 Jul 2021 MR04 Satisfaction of charge 119871890001 in full
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
07 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
18 Dec 2020 AD01 Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to Unit 2 Burley House, Rowditch Place Derby DE22 3LR on 18 December 2020
09 Nov 2020 MR01 Registration of charge 119871890003, created on 6 November 2020
26 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
21 May 2020 PSC04 Change of details for Mr Thomas Kevin Speed as a person with significant control on 21 May 2020
21 May 2020 PSC07 Cessation of Maria Isabel Andrews as a person with significant control on 21 May 2020
15 Apr 2020 PSC04 Change of details for Miss Maria Isabel Andrews as a person with significant control on 2 April 2020
15 Apr 2020 PSC04 Change of details for Mr Alexander Charles Annable as a person with significant control on 2 April 2020