Advanced company searchLink opens in new window

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

Company number 01187599

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)
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Mar 2022 TM01 Termination of appointment of Samantha Williams as a director on 30 March 2022
29 Mar 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Janet Ruth Eccles as a director on 21 March 2022
19 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Mar 2021 TM01 Termination of appointment of Andrew John Rodgers as a director on 17 March 2021
18 Mar 2021 AP01 Appointment of Mr David Catlow as a director on 17 March 2021
08 Feb 2020 AA Micro company accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Oct 2019 AP01 Appointment of Mr James Dean Paterson as a director on 20 September 2019
07 Oct 2019 AD01 Registered office address changed from 38 Victoria Street Morecambe LA4 4AJ England to Atlantic House 57 Sandylands Promenade Morecambe Lancashire LA3 1DW on 7 October 2019
04 Oct 2019 AP01 Appointment of Mrs Samantha Williams as a director on 20 September 2019
11 Aug 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 AP01 Appointment of Mrs Janet Ruth Eccles as a director on 2 March 2019
06 Mar 2019 TM01 Termination of appointment of Tim Riley as a director on 2 March 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 AD01 Registered office address changed from 38 Victoria Street Victoria Street Morecambe LA4 4AJ England to 38 Victoria Street Morecambe LA4 4AJ on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from 9 Bare Avenue Morecambe Lancashire LA4 6BD to 38 Victoria Street Victoria Street Morecambe LA4 4AJ on 9 April 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates