Advanced company searchLink opens in new window

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED

Company number 03406407

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)
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
23 May 2016 AP01 Appointment of Mrs Samantha Kathryn Abell as a director on 30 April 2016
23 May 2016 AP01 Appointment of Mr Richard Leslie Abell as a director on 30 April 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 TM01 Termination of appointment of Petula Ann Brown as a director on 21 January 2016
26 Apr 2016 TM01 Termination of appointment of Christopher Bernard William Brown as a director on 21 January 2016
05 Nov 2015 AP01 Appointment of Mr Jack Edward John Brickell as a director on 31 October 2015
05 Nov 2015 AP01 Appointment of Mrs Julie Brickell as a director on 31 October 2015
04 Nov 2015 TM01 Termination of appointment of Jeff Lennard as a director on 17 August 2015
04 Nov 2015 TM01 Termination of appointment of Catherine Mary Berney as a director on 17 August 2015
13 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 9
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Kristopher Mentlak
30 Mar 2015 AD01 Registered office address changed from Weavers House Lower Street, Shere Surrey GU5 9HX to 31 Mortain Road Rotherham South Yorkshire S60 3BY on 30 March 2015
30 Mar 2015 AP03 Appointment of Mr Kristopher Paul Mentlak as a secretary on 24 October 2014
  • ANNOTATION Clarification a second filed AP03 was registered on 20/04/2015
30 Mar 2015 TM02 Termination of appointment of Patricia Ann Stringer as a secretary on 24 October 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9
08 Jul 2014 CH01 Director's details changed for Ms Mary Ellen Wein on 6 July 2014
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 TM01 Termination of appointment of Leonie Greenwell as a director
03 Sep 2013 TM01 Termination of appointment of Stephen Greenwell as a director
12 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
11 Jul 2013 ANNOTATION Rectified The TM01 was removed from the public register on 03/09/2013 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders