Established in 2001, Atg Management Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Atg Management Ltd has one director listed as Cook, Martin John in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Martin John | 01 October 2012 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
AP01 - Appointment of director | 26 August 2016 | |
AP01 - Appointment of director | 26 August 2016 | |
AR01 - Annual Return | 06 June 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 13 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AP03 - Appointment of secretary | 19 October 2012 | |
TM02 - Termination of appointment of secretary | 18 October 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 20 May 2011 | |
MISC - Miscellaneous document | 24 February 2011 | |
AUD - Auditor's letter of resignation | 09 February 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 20 May 2010 | |
RESOLUTIONS - N/A | 31 March 2010 | |
AA01 - Change of accounting reference date | 29 January 2010 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 22 October 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 11 November 2005 | |
AA - Annual Accounts | 14 July 2005 | |
CERTNM - Change of name certificate | 25 May 2005 | |
363s - Annual Return | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 16 May 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
AA - Annual Accounts | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 January 2003 | |
287 - Change in situation or address of Registered Office | 13 June 2002 | |
363s - Annual Return | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
RESOLUTIONS - N/A | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
225 - Change of Accounting Reference Date | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
NEWINC - New incorporation documents | 11 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Amendment deed | 08 October 2008 | Fully Satisfied |
N/A |
Amendment deed | 07 November 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 04 November 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 March 2003 | Fully Satisfied |
N/A |