ATLANTIC PROPERTIES LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Secretary's details changed for Mrs Sharon Gail Lennard on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Sharon Gail Lennard as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Henry Michael Lennard as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Sharon Gail Lennard on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Henry Michael Lennard on 2024-03-27

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

02/05/232 May 2023 Director's details changed for Sharon Gail Lennard on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mr Henry Michael Lennard as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Sharon Gail Lennard as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Secretary's details changed for Mrs Sharon Gail Lennard on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Henry Michael Lennard on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 15 Heathgate London NW11 7AR England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Henry Michael Lennard on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Sharon Gail Lennard on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Satisfaction of charge 055196440002 in full

View Document

07/03/237 March 2023 Satisfaction of charge 055196440003 in full

View Document

27/02/2327 February 2023 Registration of charge 055196440004, created on 2023-02-24

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM RATCLIFFE & CO 39 HATTON GARDEN LONDON EC1N 8EH

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 27/07/15 NO CHANGES

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055196440003

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055196440002

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055196440001

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL LENNARD / 17/12/2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED SHARON GAIL LENNARD

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

10/11/1410 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 2

View Document

10/11/1410 November 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED MAYFAIR MARKETS LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 3RD FLOOR MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/09/106 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 1 HYDE PARK PLACE LONDON W2 2LH

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 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