ATLANTIC SWISS ESTATE MANAGEMENT LIMITED
Company number 07105627
- Company Overview for ATLANTIC SWISS ESTATE MANAGEMENT LIMITED (07105627)
- Filing history for ATLANTIC SWISS ESTATE MANAGEMENT LIMITED (07105627)
- People for ATLANTIC SWISS ESTATE MANAGEMENT LIMITED (07105627)
- More for ATLANTIC SWISS ESTATE MANAGEMENT LIMITED (07105627)
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 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Craig Bell on 6 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Saul Conway on 6 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 | |
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB on 22 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
29 Dec 2010 | CH01 | Director's details changed for Mr Saul Conway on 1 October 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 16 December 2010 | |
18 Dec 2009 | AP01 | Appointment of Mr Craig Bell as a director | |
18 Dec 2009 | AP01 | Appointment of Mr Saul Conway as a director | |
18 Dec 2009 | AP01 | Appointment of Mr James Gallimore as a director | |
18 Dec 2009 | TM02 | Termination of appointment of Bb Secretarial Services Limited as a secretary | |
18 Dec 2009 | TM01 | Termination of appointment of Bb Directorship Services Limited as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Alex Levinger as a director |