ATLANTIC VIEW LEISURE PARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/04/257 April 2025 Amended accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Ms Leanne Mcnicholl as a director on 2024-10-14

View Document

22/10/2422 October 2024 Change of details for Mr Michael Mcnicholl as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Miss Aisling Mcnicholl as a director on 2024-10-14

View Document

07/05/247 May 2024 Director's details changed for Mrs Colette Mcnicholl on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr Michael Mcnicholl on 2024-05-07

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS SHAUNEEN MCNICHOLL-O'NEILL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

17/04/1917 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6238700001

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 11 KING STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6AR

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 200000

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 107 BALLYNEILL ROAD MONEYMORE MAGHERAFELT COUNTY LONDONDERRY BT45 7TE NORTHERN IRELAND

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 9-11 KING STREET MAGHERAFELT BT45 6AR NORTHERN IRELAND

View Document

04/04/144 April 2014 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