ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED
Company number 07926829
- Company Overview for ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829)
- Filing history for ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829)
- People for ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829)
- Charges for ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829)
- More for ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829)
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
|
|
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
|
|
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
|
|
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 |