Atelier Home & Gift Ltd was registered on 10 April 2007 with its registered office in Blackpool, Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Hislop, Timothy Guy, Stratton, Gillian, Lawson, Wayne Stephen Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HISLOP, Timothy Guy | 10 April 2007 | - | 1 |
STRATTON, Gillian | 28 November 2012 | - | 1 |
LAWSON, Wayne Stephen Robert | 10 April 2007 | 04 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
RESOLUTIONS - N/A | 13 May 2015 | |
RESOLUTIONS - N/A | 13 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 13 May 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 May 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
AR01 - Annual Return | 23 May 2012 | |
RESOLUTIONS - N/A | 09 May 2012 | |
SH06 - Notice of cancellation of shares | 09 May 2012 | |
SH03 - Return of purchase of own shares | 09 May 2012 | |
TM01 - Termination of appointment of director | 08 April 2012 | |
TM02 - Termination of appointment of secretary | 08 April 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
225 - Change of Accounting Reference Date | 12 June 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2007 | |
123 - Notice of increase in nominal capital | 15 May 2007 | |
CERTNM - Change of name certificate | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
NEWINC - New incorporation documents | 10 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 25 April 2007 | Outstanding |
N/A |