Advanced company searchLink opens in new window

ATLANTIC COURT MAINTENANCE COMPANY LIMITED

Company number 01183009

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)
23 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 AD01 Registered office address changed from C/O Saturley Garner Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare BS22 7SB United Kingdom to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
14 Dec 2021 TM01 Termination of appointment of Adrian William Deakins as a director on 28 May 2021
12 Nov 2021 AP03 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 9 November 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 AD01 Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Saturley Garner Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare BS22 7SB on 12 July 2019
12 Jul 2019 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 11 July 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
29 Mar 2018 TM01 Termination of appointment of Lee James Mckinstry as a director on 27 March 2018
05 Jan 2018 AD01 Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 5 January 2018
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8
08 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015