ATLANTA INVESTMENT HOLDINGS 3 LIMITED
Company number 10162225
- Company Overview for ATLANTA INVESTMENT HOLDINGS 3 LIMITED (10162225)
- Filing history for ATLANTA INVESTMENT HOLDINGS 3 LIMITED (10162225)
- People for ATLANTA INVESTMENT HOLDINGS 3 LIMITED (10162225)
- More for ATLANTA INVESTMENT HOLDINGS 3 LIMITED (10162225)
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 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
27 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
31 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
23 Jan 2023 | AP01 | Appointment of Mr Duncan Alistair Finch as a director on 13 January 2023 | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 May 2022 | MA | Memorandum and Articles of Association | |
26 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2022 | SH08 | Change of share class name or designation | |
16 May 2022 | AD01 | Registered office address changed from Autonet Insurance Nile Street Burslem ST6 2BA United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 16 May 2022 | |
17 Mar 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
17 Mar 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
15 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
28 Sep 2021 | AP01 | Appointment of Mr Andrew Stuart Watson as a director on 3 February 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Janice Deakin as a director on 3 February 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates |