ATLANTIC LODGE HOUSING 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Termination of appointment of Michael Pastou as a director on 2025-06-06

View Document

05/06/255 June 2025 Change of details for Mr Panayiotis Pastou as a person with significant control on 2025-06-03

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 Cessation of Michael Pastou as a person with significant control on 2025-06-03

View Document

24/02/2524 February 2025 Termination of appointment of Georgina Mela as a director on 2025-02-21

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Registered office address changed from Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP United Kingdom to Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ on 2024-02-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Cessation of Georgina Mela as a person with significant control on 2022-10-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119776030001

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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