- Company Overview for ATLANTISREALM (WEST TOWN) LIMITED (SC431568)
- Filing history for ATLANTISREALM (WEST TOWN) LIMITED (SC431568)
- People for ATLANTISREALM (WEST TOWN) LIMITED (SC431568)
- Charges for ATLANTISREALM (WEST TOWN) LIMITED (SC431568)
- More for ATLANTISREALM (WEST TOWN) LIMITED (SC431568)
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 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
28 Aug 2015 | MR01 | Registration of charge SC4315680002, created on 27 August 2015 | |
28 Aug 2015 | MR01 | Registration of charge SC4315680003, created on 21 August 2015 | |
28 Jan 2015 | MR01 | Registration of charge SC4315680001, created on 15 January 2015 | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Apr 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 30 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 | |
08 Apr 2014 | AP03 | Appointment of Mr Dale Jason West as a secretary | |
08 Apr 2014 | TM01 | Termination of appointment of Steven Radford as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Simon Morrish as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Stephen Thornton as a director | |
12 Nov 2013 | CERTNM |
Company name changed ili (west town) LIMITED\certificate issued on 12/11/13
|
|
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | AP01 | Appointment of Mr Steven John Radford as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Stephen Patrick Thornton as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Mark Wilson as a director | |
21 Oct 2013 | AD01 | Registered office address changed from the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS on 21 October 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|