Founded in 1997, Atp Access Platforms Ltd are based in Cambs, it's status is listed as "Active". Grange, Anne, Richards, Simon Paul, Harvey, Anthony Robert, Rayner, Rebecca, Kirk, Peter are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Simon Paul | 10 June 1997 | - | 1 |
KIRK, Peter | 10 June 1997 | 26 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANGE, Anne | 07 January 2019 | - | 1 |
HARVEY, Anthony Robert | 10 August 2001 | 07 January 2019 | 1 |
RAYNER, Rebecca | 13 June 2001 | 31 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 02 June 2020 | |
MR01 - N/A | 26 May 2020 | |
RESOLUTIONS - N/A | 31 December 2019 | |
CC04 - Statement of companies objects | 31 December 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 December 2019 | |
AA - Annual Accounts | 12 November 2019 | |
MR01 - N/A | 25 October 2019 | |
RESOLUTIONS - N/A | 26 July 2019 | |
MR01 - N/A | 10 July 2019 | |
MR01 - N/A | 10 July 2019 | |
MR01 - N/A | 06 June 2019 | |
CS01 - N/A | 24 May 2019 | |
AP03 - Appointment of secretary | 07 January 2019 | |
TM02 - Termination of appointment of secretary | 07 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
SH03 - Return of purchase of own shares | 12 June 2018 | |
CS01 - N/A | 22 May 2018 | |
RESOLUTIONS - N/A | 14 May 2018 | |
CS01 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 02 January 2018 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
RESOLUTIONS - N/A | 13 May 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
RESOLUTIONS - N/A | 04 November 2011 | |
RESOLUTIONS - N/A | 04 November 2011 | |
SH01 - Return of Allotment of shares | 04 November 2011 | |
SH01 - Return of Allotment of shares | 04 November 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AAMD - Amended Accounts | 17 May 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 08 July 2008 | |
CERTNM - Change of name certificate | 03 June 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363s - Annual Return | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 15 September 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 10 November 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363a - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 10 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2002 | |
363a - Annual Return | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
AA - Annual Accounts | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
395 - Particulars of a mortgage or charge | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
363s - Annual Return | 28 June 2001 | |
287 - Change in situation or address of Registered Office | 05 March 2001 | |
AA - Annual Accounts | 21 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 23 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 1999 | |
287 - Change in situation or address of Registered Office | 10 September 1999 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 26 February 1999 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
395 - Particulars of a mortgage or charge | 29 July 1998 | |
395 - Particulars of a mortgage or charge | 10 July 1998 | |
363s - Annual Return | 29 June 1998 | |
225 - Change of Accounting Reference Date | 24 March 1998 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 1997 | |
225 - Change of Accounting Reference Date | 29 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 June 1997 | |
287 - Change in situation or address of Registered Office | 23 June 1997 | |
NEWINC - New incorporation documents | 10 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 04 October 2019 | Outstanding |
N/A |
A registered charge | 10 July 2019 | Outstanding |
N/A |
A registered charge | 10 July 2019 | Outstanding |
N/A |
A registered charge | 03 June 2019 | Outstanding |
N/A |
Legal charge | 12 March 2007 | Outstanding |
N/A |
Legal charge | 24 February 2006 | Outstanding |
N/A |
Legal charge | 10 July 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 28 July 1998 | Fully Satisfied |
N/A |
Debenture | 03 July 1998 | Outstanding |
N/A |