ATLANTIC SQUARE MANAGEMENT LIMITED
Company number 05242503
- Company Overview for ATLANTIC SQUARE MANAGEMENT LIMITED (05242503)
- Filing history for ATLANTIC SQUARE MANAGEMENT LIMITED (05242503)
- People for ATLANTIC SQUARE MANAGEMENT LIMITED (05242503)
- More for ATLANTIC SQUARE MANAGEMENT LIMITED (05242503)
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) |
---|---|---|---|
20 Dec 2024 | TM01 | Termination of appointment of Kelly Louise Braybrook as a director on 20 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Ms Janine Hunt as a director on 20 December 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mrs Kelly Louise Braybrook on 21 October 2024 | |
21 Oct 2024 | CH04 | Secretary's details changed for Keeleys Lettings Limited on 21 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from Hillcrest House Market Hill Maldon Essex CM9 4PZ England to C/O Keeleys Lettings Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 21 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Mrs Kelly Louise Braybrook as a director on 15 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Caroline Anne Seear as a director on 15 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
28 Sep 2023 | CH04 | Secretary's details changed for Keeleys Lettings Limited on 27 September 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
17 Oct 2019 | AP03 | Appointment of Keeleys Lettings Limited as a secretary on 21 June 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
20 Jun 2019 | TM02 | Termination of appointment of Kemsley Llp as a secretary on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 113 New London Road Chelmsford Essex CM2 0QT to Hillcrest House Market Hill Maldon Essex CM9 4PZ on 20 June 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | TM01 | Termination of appointment of Guy Claydon Wilkerson as a director on 1 March 2019 |