- Company Overview for ATLANTIC ESTATES LIMITED (03860667)
- Filing history for ATLANTIC ESTATES LIMITED (03860667)
- People for ATLANTIC ESTATES LIMITED (03860667)
- Charges for ATLANTIC ESTATES LIMITED (03860667)
- Registers for ATLANTIC ESTATES LIMITED (03860667)
- More for ATLANTIC ESTATES LIMITED (03860667)
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) |
---|---|---|---|
15 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR01 | Registration of charge 038606670003, created on 15 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 038606670002, created on 15 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Alon Shamir on 1 February 2015 | |
23 Jul 2015 | AUD | Auditor's resignation | |
16 Jul 2015 | SH08 | Change of share class name or designation | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | CC04 | Statement of company's objects | |
10 Apr 2015 | AD01 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Nov 2014 | AD01 | Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014 | |
22 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AP01 | Appointment of Mr Alon Shamir as a director on 29 August 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 | |
04 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 |