ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED
Company number 11580858
- Company Overview for ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED (11580858)
- Filing history for ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED (11580858)
- People for ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED (11580858)
- More for ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED (11580858)
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) |
---|---|---|---|
25 Apr 2023 | TM01 | Termination of appointment of Craig David Ball as a director on 18 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Ian James Donaldson as a director on 18 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Diane Cougill as a director on 18 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
29 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
29 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
29 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Mar 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
30 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Janice Deakin as a director on 30 December 2019 | |
28 Jan 2020 | AP01 | Appointment of Ms Diane Cougill as a director on 30 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from Towergate House Eclipse Park Maidstone Kent ME14 3EN United Kingdom to Autonet Insurance Nile Street Burslem ST6 2BA on 18 July 2019 |