This company is commonly known as At Properties (cheshire) Ltd. The company was founded 6 years ago and was given the registration number 10806554. The firm's registered office is in NANTWICH. You can find them at Bank Chambers, 3 Churchyardside, Nantwich, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AT PROPERTIES (CHESHIRE) LTD |
---|---|---|
Company Number | : | 10806554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, United Kingdom, CW5 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Secretary | 30 August 2017 | Active |
54, Mount Drive, Nantwich, United Kingdom, CW5 6JQ | Director | 07 June 2017 | Active |
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 07 June 2017 | Active |
Mr Nathan Stuart Amey | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, Mount Drive, Nantwich, United Kingdom, CW5 6JQ |
Nature of control | : |
|
Mr Matthew Edward Timms | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-30 | Officers | Appoint person secretary company with name date. | Download |
2017-08-11 | Accounts | Change account reference date company current shortened. | Download |
2017-06-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.