Advanced company searchLink opens in new window

ATLANTIC ESTATES LIMITED

Company number 03860667

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)
23 Dec 2015 MR01 Registration of charge 038606670003, created on 15 December 2015
23 Dec 2015 MR01 Registration of charge 038606670002, created on 15 December 2015
12 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 Nov 2015 CH01 Director's details changed for Mr Alon Shamir on 1 February 2015
23 Jul 2015 AUD Auditor's resignation
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2015 CC04 Statement of company's objects
10 Apr 2015 AD01 Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015
04 Mar 2015 AD01 Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015
05 Jan 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
27 Nov 2014 AD01 Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014
22 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2014 AP01 Appointment of Mr Alon Shamir as a director on 29 August 2014
17 Sep 2014 TM02 Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014
17 Sep 2014 TM01 Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014
17 Sep 2014 TM01 Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014
16 Sep 2014 TM02 Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014
16 Sep 2014 TM01 Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014
16 Sep 2014 TM01 Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014
04 Sep 2014 MR04 Satisfaction of charge 1 in full
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
30 Oct 2013 CH03 Secretary's details changed for Alan George Ratcliffe on 11 October 2013