ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED
Company number 01187599
- Company Overview for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED (01187599)
- Filing history for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED (01187599)
- People for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED (01187599)
- More for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED (01187599)
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 |