Advanced company searchLink opens in new window

ATLANTIC HOUSE (FLATS) LIMITED

Company number 01130143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2014 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 2 April 2014
25 Mar 2014 AP01 Appointment of Kay Kaufmann as a director
20 Mar 2014 TM01 Termination of appointment of Barry Hill as a director
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7
25 Nov 2013 CH03 Secretary's details changed for Christine Anne Sanderson on 1 October 2013
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
21 Nov 2012 AD04 Register(s) moved to registered office address
23 Oct 2012 AD01 Registered office address changed from 92 Portland Road Hove East Sussex BN3 5DN on 23 October 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
29 Nov 2011 AD03 Register(s) moved to registered inspection location
29 Nov 2011 AD02 Register inspection address has been changed
29 Nov 2011 CH03 Secretary's details changed for Christine Anne Sanderson on 1 November 2011
29 Nov 2011 CH01 Director's details changed for Christine Anne Sanderson on 1 November 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Christine Anne Sanderson on 28 October 2009
05 Jan 2010 CH01 Director's details changed for Barry Penryn Hill on 28 October 2009
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 29/10/08; full list of members
16 Jan 2009 288c Director's change of particulars / barry hill / 05/01/2009
16 Jan 2009 288c Director and secretary's change of particulars / christine sanderson / 29/10/2008