Advanced company searchLink opens in new window

ATLANTIS PROPERTY LIMITED

Company number 04344631

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)
19 Sep 2017 MR04 Satisfaction of charge 4 in full
19 Sep 2017 MR04 Satisfaction of charge 2 in full
24 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 AD01 Registered office address changed from Fitz Manor Fitz - Bomere Heath Shrewsbury Shropshire SY4 3AS to Hordley Grange Hordley Ellesmere Shrewsbury Shropshire SY12 9BD on 20 January 2016
19 Jan 2016 CH01 Director's details changed for Joycelin Joanne Hoyland on 21 December 2015
19 Jan 2016 CH03 Secretary's details changed for Mr Paul Hoyland on 21 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
22 Jan 2014 AD01 Registered office address changed from the Cottage Mount Severn Glan-Y-Nant Llanidloes Powys SY18 6PQ on 22 January 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed for Mr Paul Hoyland on 27 September 2012
08 Jan 2013 CH01 Director's details changed for Joycelin Joanne Hoyland on 27 September 2012
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Joycelin Joanne Gray on 1 May 2011
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Apr 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off