ATLANTIC HOUSE DEVELOPMENTS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

25/07/2525 July 2025 Registered office address changed to PO Box 4385, 10063794 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-10-03

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Appointment of Res Capitis Holdings Limited as a director on 2023-11-09

View Document

29/11/2329 November 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-11-09

View Document

29/11/2329 November 2023 Appointment of Mr Peter James Steer as a director on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Jax Holdings Limited as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Notification of Res Capitas Holdings Limited as a person with significant control on 2023-11-09

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Nicholas James Sellman on 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

26/05/2026 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN LANCS WN2 4AZ

View Document

07/02/207 February 2020 CESSATION OF RES CAPITIS HOLDINGS LIMITED AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAX HOLDINGS LIMITED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/12/1910 December 2019 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100637940002

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100637940003

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100637940002

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100637940003

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SELLMAN

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 268 HIGHBRIDGE RD SUTTON COLDFIELD BIRMINGHAM B73 5RB UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100637940001

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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