Atkinson Real Estate No. 1 Ltd was founded on 01 April 2011 with its registered office in St Albans. There are 2 directors listed for Atkinson Real Estate No. 1 Ltd in the Companies House registry. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORNINGTON SECRETAIRES LIMITED | 01 July 2012 | - | 1 |
PARK, Robert Graham | 01 April 2011 | 20 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 October 2018 | |
LIQ13 - N/A | 26 July 2018 | |
LIQ03 - N/A | 12 July 2017 | |
AD01 - Change of registered office address | 31 May 2016 | |
RESOLUTIONS - N/A | 26 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 May 2016 | |
4.70 - N/A | 26 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 April 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AP01 - Appointment of director | 15 March 2016 | |
AA - Annual Accounts | 24 February 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
CH01 - Change of particulars for director | 11 September 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
AP04 - Appointment of corporate secretary | 13 July 2012 | |
TM02 - Termination of appointment of secretary | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2011 | |
CERTNM - Change of name certificate | 21 July 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
AA01 - Change of accounting reference date | 01 April 2011 | |
NEWINC - New incorporation documents | 01 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2011 | Fully Satisfied |
N/A |