Advanced company searchLink opens in new window

ATLANTIC UMBRELLA COMPANY LIMITED

Company number 04445010

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)
10 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Jun 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
10 Jun 2015 AD04 Register(s) moved to registered office address Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
12 Mar 2015 CH01 Director's details changed for Mr Colin Michael Howell on 12 March 2015
02 Sep 2014 AA Full accounts made up to 5 April 2014
06 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
06 Jun 2014 AD03 Register(s) moved to registered inspection location
06 Jun 2014 AD02 Register inspection address has been changed
19 Dec 2013 AA Full accounts made up to 5 April 2013
23 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Resign/appoint auditor 01/09/2013
20 Sep 2013 AA03 Resignation of an auditor
13 Sep 2013 AD01 Registered office address changed from , 4 - 5, Park Place, London, SW1A 1LP, England on 13 September 2013
04 Jul 2013 MR04 Satisfaction of charge 1 in full
04 Jul 2013 MR04 Satisfaction of charge 2 in full
28 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from , 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU on 13 May 2013
30 Apr 2013 TM01 Termination of appointment of David Bailey as a director
18 Apr 2013 AA Full accounts made up to 5 April 2012
06 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Apr 2012 AA03 Resignation of an auditor
12 Sep 2011 AA01 Current accounting period extended from 31 March 2012 to 5 April 2012
02 Sep 2011 AP01 Appointment of Mr Tim Cumberland as a director
02 Sep 2011 AP01 Appointment of Mr Alan Stuart Little as a director
26 Aug 2011 AP01 Appointment of Mr Philip Lloyd Benson as a director