ATLANTIC COURT MAINTENANCE COMPANY LIMITED
Company number 01183009
- Company Overview for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
- Filing history for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
- People for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
- More for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
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
|
|
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 |