ATLANTIC DEVELOPMENTS (DEVON) LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O ATLANTIC DEVELOPMENTS 1 HOWS YARD NEW ROAD BIDEFORD DEVON EX39 2BD

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR CHARLES PENGILLY / 28/09/2015

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BLAIR CHARLES PENGILLY / 28/09/2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064972720003

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BLAIR CHARLES PENGILLY / 01/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR CHARLES PENGILLY / 01/02/2015

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR PENGILLY / 01/02/2013

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR BLAIR CHARLES PENGILLY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY GILLBANKS

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY GILLBANKS

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SPENCER GILLBANKS / 01/11/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SPENCER GILLBANKS / 01/02/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY SPENCER GILLBANKS / 01/02/2011

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR BLAIR PENGILLY

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SPENCER GILLBANKS / 07/02/2010

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM ATLANTIC DEVELOPMENTS 1 HOWS YARD NEW ROAD BIDEFORD DEVON EX392AQ

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ORCHARD LODGE ORCHARD HILL BIDEFORD DEVON EX39 2QY UNITED KINGDOM

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 GBP NC 1000/2000 01/01/09

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM ORCHARD LODGE ORCHARD HILL BIDEFORD DEVON EX39 2QY

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

04/11/084 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company