Established in 2006, Atj Properties Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Liquidation".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEECH, Julia Kathryn | 06 September 2006 | 04 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEECH, Alexandra Grace | 06 September 2006 | 11 September 2007 | 1 |
KEECH, Antonia Fern | 11 September 2007 | 04 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
CS01 - N/A | 22 August 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
RESOLUTIONS - N/A | 14 June 2019 | |
LIQ01 - N/A | 14 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 June 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 22 August 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AA01 - Change of accounting reference date | 11 April 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AA01 - Change of accounting reference date | 25 May 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
AD01 - Change of registered office address | 20 May 2010 | |
TM02 - Termination of appointment of secretary | 05 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
AD01 - Change of registered office address | 05 March 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
363a - Annual Return | 22 October 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
NEWINC - New incorporation documents | 22 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 09 November 2006 | Fully Satisfied |
N/A |