Advanced company searchLink opens in new window

ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED

Company number 07926829

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)
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 912,345
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 912,345
13 Aug 2014 AP04 Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 8 August 2014
13 Aug 2014 TM01 Termination of appointment of Frank John Sixt as a director on 8 August 2014
13 Aug 2014 TM01 Termination of appointment of Perry Denis Noble as a director on 8 August 2014
13 Aug 2014 TM01 Termination of appointment of James Stacy Aumonier as a director on 8 August 2014
13 Aug 2014 TM01 Termination of appointment of William Waldorf Astor as a director on 8 August 2014
13 Aug 2014 AP01 Appointment of Mr Paul Conroy as a director on 8 August 2014
13 Aug 2014 AP01 Appointment of Mr Mark Wanless as a director on 8 August 2014
11 Aug 2014 AD01 Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 11 August 2014
04 Aug 2014 AD01 Registered office address changed from One New Change London EC4M 9AF United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 4 August 2014
04 Aug 2014 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 August 2014
20 May 2014 CH01 Director's details changed for Perry Denis Noble on 12 May 2014
14 May 2014 CH01 Director's details changed for Mr James Stacy Aumonier on 12 May 2014
14 May 2014 CH01 Director's details changed for The Honorable William Waldorf Astor on 12 May 2014
01 May 2014 AA Total exemption full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 912,345
28 Jan 2014 MR01 Registration of charge 079268290002
28 Jun 2013 AP01 Appointment of Perry Denis Noble as a director
13 Jun 2013 AP01 Appointment of Perry Denis Noble as a director
15 May 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1