|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 28 March 2026 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Change of details for Atmore Properties Limited as a person with significant control on 24 February 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET United Kingdom to Suite 1.2, 1st Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 26 February 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Director's details changed for Mr Anthony Nigel Carson on 24 February 2025
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 28 March 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Current accounting period extended from 31 December 2022 to 31 March 2023
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 28 March 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Appointment of Mr Michael Maurice Grodner as a director on 27 September 2021
|
|
|
02 Feb 2022
|
02 Feb 2022
Previous accounting period extended from 28 September 2021 to 31 December 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Anthony Nigel Carson on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Atmore Properties Limited as a person with significant control on 13 January 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Change of details for Atmore Properties Limited as a person with significant control on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Director's details changed for Mr Anthony Nigel Carson on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 18 November 2019
|