ATLANTIC TOWERS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
11/08/2511 August 2025 New | Registration of charge 093326730005, created on 2025-08-08 |
07/08/257 August 2025 New | Registration of charge 093326730004, created on 2025-07-28 |
05/08/255 August 2025 New | Registration of charge 093326730003, created on 2025-07-28 |
05/08/255 August 2025 New | Registration of charge 093326730002, created on 2025-07-28 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
04/11/244 November 2024 | Total exemption full accounts made up to 2023-11-30 |
28/03/2428 March 2024 | Satisfaction of charge 093326730001 in full |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-11-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-08 with updates |
29/09/2229 September 2022 | Cessation of Denis Murphy as a person with significant control on 2022-09-07 |
29/09/2229 September 2022 | Change of details for Waterloo Aparthotel Limited as a person with significant control on 2022-09-07 |
08/04/228 April 2022 | Termination of appointment of Thomas Joseph Cassidy as a director on 2022-03-28 |
30/03/2230 March 2022 | Registration of charge 093326730001, created on 2022-03-29 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH CASSIDY / 24/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOESEPH CASSIDY / 24/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DENIS MURPHY / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MURPHY / 23/10/2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
18/12/1518 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
09/02/159 February 2015 | DIRECTOR APPOINTED MR THOMAS JOESEPH CASSIDY |
28/11/1428 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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