ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Edward Alexander Bellew as a director on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Ms Nicola Mary Heffernan as a director on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Edward Alexander Bellew on 2021-12-07

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FORUM 3 SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY, FAREHAM HAMPSHIRE PO15 7FH ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 3, SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY FAREHAM HAMPSHIRE PO15 7FH

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WANLESS

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

15/03/1815 March 2018 CESSATION OF AZTEC (TRUSTEES NO.1) LIMITED AS TRUSTEE OF ATLANTIC REGENERATION 1 UNIT TRUST AS A PSC

View Document

15/03/1815 March 2018 CESSATION OF AZTEC (TRUSTEES NO.1) LIMITED AS TRUSTEE OF ATLANTIC REGENERATION 1 UNIT TRUST AS A PSC

View Document

15/03/1815 March 2018 CESSATION OF AZTEC (TRUSTEES NO.1) LIMITED ATO ATLANTIC REGENERATION 1 UNIT TRUST AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZTEC (TRUSTEES NO.1) LIMITED AS TRUSTEE OF ATLANTIC REGENERATION 1 UNIT TRUST

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR LIAM OLIVER JONES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 SECTION 519

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PERRY NOBLE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES AUMONIER

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK SIXT

View Document

13/08/1413 August 2014 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PAUL CONROY

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR MARK WANLESS

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA ENGLAND

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM ONE NEW CHANGE . LONDON EC4M 9AF UNITED KINGDOM

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PERRY DENIS NOBLE / 12/05/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STACY AUMONIER / 12/05/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE WILLIAM WALDORF ASTOR / 12/05/2014

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079074660003

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED PERRY DENIS NOBLE

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED PERRY DENIS NOBLE

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STACY AUMONIER / 13/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE WILLIAM WALDORF ASTOR / 13/06/2012

View Document

06/06/126 June 2012 ADOPT ARTICLES 17/02/2012

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED FRANK JOHN SIXT

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STACY AUMONIER / 27/01/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE WILLIAM WALDORF ASTOR / 27/01/2012

View Document

12/01/1212 January 2012 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