HIGH ATLANTIC (WHIPSIDERRY) LIMITED
Company number 01430006
- Company Overview for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- Filing history for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- People for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- Registers for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- More for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Nadine Merizian-Howells as a director on 17 November 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Denise May Fletcher-Ward as a director on 3 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
07 Dec 2018 | AD03 | Register(s) moved to registered inspection location Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH | |
07 Dec 2018 | AD02 | Register inspection address has been changed to Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH | |
07 Dec 2018 | CH03 | Secretary's details changed for Shaun Sullivan on 26 November 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr John Gregory Moore as a director on 16 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Julia Evadne Poole as a director on 16 July 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from , C/O Shaun Sullivan, Tre Place Tabernacle Street, Truro, Cornwall, TR1 2EJ to C/O Belmont Property Management, Daniell House Falmouth Road Truro Cornwall TR1 2HX on 16 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 August 2016 |