Advanced company searchLink opens in new window

ATLANTIC ROAD MANAGEMENT COMPANY LIMITED

Company number NI067710

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)
29 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with updates
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
30 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 127
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AD01 Registered office address changed from The Old Barn 6 Seaport Avenue Portballintrae BT57 8SB to 22 Adelaide Street Belfast Antrim BT2 8GD on 14 December 2015
27 Nov 2015 TM01 Termination of appointment of Seymour Henry Sweeney as a director on 6 November 2015
11 Nov 2015 AP03 Appointment of Tracy Moffett as a secretary on 5 November 2015
11 Nov 2015 AP01 Appointment of Mark Patterson as a director on 5 November 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 127