About

Registered Number: 06306734
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 14b High Street, Eccleshall, Stafford, Staffordshire, ST21 6BZ

 

Atrium Developments Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Atrium Developments Ltd. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Francis George 01 November 2007 07 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
TM01 - Termination of appointment of director 08 July 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AD01 - Change of registered office address 27 January 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 02 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 29 July 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2007 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.