Advanced company searchLink opens in new window

ATLANTIC PROPERTIES LTD

Company number 05519644

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)
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 AD01 Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to 15 Heathgate London NW11 7AR on 19 May 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
24 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
04 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 27 July 2015
Statement of capital on 2015-08-26
  • GBP 1
23 Jul 2015 AUD Auditor's resignation
23 Jul 2015 MR01 Registration of charge 055196440003, created on 22 July 2015
12 Jun 2015 MR01 Registration of charge 055196440002, created on 12 June 2015
09 Jun 2015 MR01 Registration of charge 055196440001, created on 8 June 2015
03 Mar 2015 CH01 Director's details changed for Henry Michael Lennard on 17 December 2014
25 Feb 2015 AP01 Appointment of Sharon Gail Lennard as a director on 17 December 2014
16 Dec 2014 AD01 Registered office address changed from 3Rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 39 Hatton Garden London EC1N 8EH on 16 December 2014
10 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2
16 Oct 2014 CERTNM Company name changed mayfair markets LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
14 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013