ATLANTIC HOUSE (WESTON-SUPER-MARE) LIMITED
Company number 02400301
- Company Overview for ATLANTIC HOUSE (WESTON-SUPER-MARE) LIMITED (02400301)
- Filing history for ATLANTIC HOUSE (WESTON-SUPER-MARE) LIMITED (02400301)
- People for ATLANTIC HOUSE (WESTON-SUPER-MARE) LIMITED (02400301)
- More for ATLANTIC HOUSE (WESTON-SUPER-MARE) LIMITED (02400301)
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) |
---|---|---|---|
12 Oct 2023 | CH03 | Secretary's details changed for Mr Christopher George Carter on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Patricia Mary Warnock Smith on 12 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 12 October 2023 | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Sep 2023 | CH03 | Secretary's details changed for Mr Christopher George Carter on 25 September 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Patricia Mary Warnock Smith on 25 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 25 September 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Patricia Mary Warnock Smith on 17 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
13 Jul 2017 | CH03 | Secretary's details changed for Mr Christopher George Carter on 21 June 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Patricia Mary Warnock Smith on 21 June 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | AD01 | Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB on 30 September 2016 |