Advanced company searchLink opens in new window

ATLANTIC HOUSE (WESTON-SUPER-MARE) LIMITED

Company number 02400301

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)
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