About

Registered Number: 05912727
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Established in 2006, Atj Properties Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2006 Fully Satisfied

N/A

Legal mortgage 09 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.