- Company Overview for NORTH ATLANTIC (HOLDINGS) LIMITED (02869265)
- Filing history for NORTH ATLANTIC (HOLDINGS) LIMITED (02869265)
- People for NORTH ATLANTIC (HOLDINGS) LIMITED (02869265)
- Charges for NORTH ATLANTIC (HOLDINGS) LIMITED (02869265)
- More for NORTH ATLANTIC (HOLDINGS) LIMITED (02869265)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
15 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
06 Mar 2023 | AUD | Auditor's resignation | |
08 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
06 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
03 Aug 2021 | PSC07 | Cessation of Matthew James Cox as a person with significant control on 31 July 2021 | |
03 Aug 2021 | PSC01 | Notification of Philip James Haslam as a person with significant control on 2 August 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Philip James Haslam as a director on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Matthew James Cox as a director on 31 July 2021 | |
04 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
13 May 2020 | MR04 | Satisfaction of charge 1 in full | |
13 May 2020 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
22 May 2019 | PSC01 | Notification of Matthew James Cox as a person with significant control on 31 March 2019 | |
22 May 2019 | PSC07 | Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 | |
22 May 2019 | TM02 | Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 | |
10 Oct 2018 | AD01 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates |