About

Registered Number: 04221308
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Atlas Developments Ltd was founded on 22 May 2001 with its registered office in Essex, it's status at Companies House is "Active". The current directors of the organisation are Casey, Christine Josephine, Casey, Colin William. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Colin William 28 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Christine Josephine 28 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 February 2020
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 14 August 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 24 July 2018
AAMD - Amended Accounts 21 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 July 2013
AAMD - Amended Accounts 12 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 August 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AA - Annual Accounts 29 February 2012
AAMD - Amended Accounts 17 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 10 February 2005
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
363s - Annual Return 09 June 2004
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2012 Fully Satisfied

N/A

Legal charge 06 August 2004 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Debenture 11 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.