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.
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 |
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 |
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 |