CERTNM |
Company name changed atlantic cp LIMITEDcertificate issued on 14/03/25
filed on: 14th, March 2025
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to 2025/03/31, originally was 2025/04/30.
filed on: 14th, March 2025
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2024/04/30
filed on: 5th, March 2025
| accounts
|
Free Download
(10 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2025/02/081173600.00 GBP
filed on: 5th, March 2025
| capital
|
Free Download
(3 pages)
|
TM01 |
2025/02/26 - the day director's appointment was terminated
filed on: 3rd, March 2025
| officers
|
Free Download
(1 page)
|
TM01 |
2025/02/26 - the day director's appointment was terminated
filed on: 3rd, March 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/10/28
filed on: 26th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2025/02/26
filed on: 26th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2024/10/28
filed on: 26th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2025/02/07
filed on: 26th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2025
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2025/02/081173550.00 GBP
filed on: 17th, February 2025
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, November 2024
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2024
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/11/27
filed on: 27th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024/08/31
filed on: 3rd, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/05/11. New Address: New Park Clingoe Hill Colchester CO4 3ZP. Previous address: 20 Brunel Road Clacton on Sea Essex CO15 4LU England
filed on: 11th, May 2024
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2024/04/30. Originally it was 2024/03/31
filed on: 2nd, April 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/31
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, March 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 097554260011, created on 2022/02/10
filed on: 15th, February 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 097554260010, created on 2022/01/24
filed on: 31st, January 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 097554260009, created on 2022/01/14
filed on: 17th, January 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/31
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
2395100.00 GBP is the capital in company's statement on 2016/05/12
filed on: 8th, June 2016
| capital
|
Free Download
(6 pages)
|
CH01 |
On 2016/06/07 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/07 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097554260007, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 097554260004, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 097554260006, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 097554260008, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 097554260002, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097554260001, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 097554260003, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 097554260005, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2015
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|