Advanced company searchLink opens in new window

ATLANTIC SWISS ESTATE MANAGEMENT LIMITED

Company number 07105627

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CH01 Director's details changed for Mr Saul Gideon Conway on 17 November 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 PSC05 Change of details for Asfc Llp as a person with significant control on 2 May 2018
02 May 2018 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB to Elm House 10-16 Elm Street London WC1X 0BJ on 2 May 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CH01 Director's details changed for Mr James Edward Gallimore on 18 December 2009
18 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014