Advanced company searchLink opens in new window

ATLANTIC DEVELOPMENTS (DEVON) LTD

Company number 06497272

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)
27 Aug 2015 MR04 Satisfaction of charge 1 in full
24 Jul 2015 MR04 Satisfaction of charge 2 in full
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 40
03 Feb 2015 CH03 Secretary's details changed for Mr Blair Charles Pengilly on 1 January 2015
03 Feb 2015 CH01 Director's details changed for Mr Blair Charles Pengilly on 1 February 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 40
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Blair Pengilly on 1 February 2013
04 Feb 2013 TM02 Termination of appointment of Jeremy Gillbanks as a secretary
04 Feb 2013 TM01 Termination of appointment of Jeremy Gillbanks as a director
04 Feb 2013 AP03 Appointment of Mr Blair Charles Pengilly as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Jeremy Spencer Gillbanks on 1 November 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Jeremy Spencer Gillbanks on 1 February 2011
03 Feb 2011 CH03 Secretary's details changed for Mr Jeremy Spencer Gillbanks on 1 February 2011
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Jeremy Spencer Gillbanks on 7 February 2010
09 Feb 2010 AP01 Appointment of Mr Blair Pengilly as a director
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2