ATKINSON HOUSE (WORTHING) LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type micro entity. 2023-07-30 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type micro entity. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Accounts type micro entity. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2019-07-31 View Report
Mortgage. Charge number: 078112420002. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Mortgage. Charge number: 078112420002. Charge creation date: 2017-10-20. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Mortgage. Charge number: 1. 2017-10-19 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Officers. Change date: 2017-04-01. Officer name: Peter Joseph Robson. 2017-06-12 View Report
Address. New address: Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT. Old address: Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England. Change date: 2017-03-23. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Address. New address: Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH. Old address: 11D Brackley Road Towcester Northamptonshire NN12 6DH. Change date: 2016-04-15. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Address. Change date: 2014-08-28. Old address: Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS. New address: 11D Brackley Road Towcester Northamptonshire NN12 6DH. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Address. Change date: 2012-10-05. Old address: Account Assist, Silverstone Innovation Centre Silverstone Circuit Silverstone Northampton Northamptonshire NN12 8GX. 2012-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-11-29 View Report
Incorporation. Incorporation company. 2011-10-14 View Report