About

Registered Number: 03929729
Date of Incorporation: 21/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

 

Atkinson Properties Ltd was registered on 21 February 2000 and are based in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 01 April 2014
AA01 - Change of accounting reference date 12 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA01 - Change of accounting reference date 26 November 2009
AA - Annual Accounts 25 November 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 10 April 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 15 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 02 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 13 April 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
225 - Change of Accounting Reference Date 11 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
RESOLUTIONS - N/A 16 April 2000
CERTNM - Change of name certificate 11 April 2000
123 - Notice of increase in nominal capital 10 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 January 2001 Fully Satisfied

N/A

Legal mortgage 25 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.