About

Registered Number: 03929729
Date of Incorporation: 21/02/2000 (24 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 setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

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.