ATLANTA INVESTMENTS HOLDINGS D1 LIMITED
Company number 12775915
- Company Overview for ATLANTA INVESTMENTS HOLDINGS D1 LIMITED (12775915)
- Filing history for ATLANTA INVESTMENTS HOLDINGS D1 LIMITED (12775915)
- People for ATLANTA INVESTMENTS HOLDINGS D1 LIMITED (12775915)
- Charges for ATLANTA INVESTMENTS HOLDINGS D1 LIMITED (12775915)
- More for ATLANTA INVESTMENTS HOLDINGS D1 LIMITED (12775915)
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) |
---|---|---|---|
08 Oct 2024 | MR01 | Registration of charge 127759150001, created on 3 October 2024 | |
25 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
03 Jul 2024 | AP03 | Appointment of Mr Christopher James Payne as a secretary on 26 June 2024 | |
03 Jul 2024 | TM02 | Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 26 June 2024 | |
15 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
26 Apr 2023 | TM01 | Termination of appointment of Ian James Donaldson as a director on 18 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Craig David Ball as a director on 18 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
06 May 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Mar 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
17 Mar 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
02 Jul 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
05 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2020
|
|
02 Nov 2020 | AD01 | Registered office address changed from Nile Street Stoke-on-Trent ST6 2BA United Kingdom to Autonet Insurance Nile Street Burslem ST6 2BA on 2 November 2020 | |
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
28 Oct 2020 | MA | Memorandum and Articles of Association | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|