AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2023/10/23. New Address: Kay Johnson Gee 100 Barbirolli Square Manchester M2 3BD. Previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2023/01/19.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed atlantica estates southwest LIMITEDcertificate issued on 26/04/17
filed on: 26th, April 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/08
filed on: 8th, April 2017
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/05/10. New Address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Previous address: Griffin Court 201 Chapel Street Manchester M3 5EQ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/10 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/10/10 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/10 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/10 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/10 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/10/10 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
2010/01/15 - the day director's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/10 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/04/30
filed on: 11th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/10/29 with shareholders record
filed on: 29th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/04/30
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/04/30
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to 2007/11/13 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2007/11/13 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/04/30
filed on: 27th, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/04/30
filed on: 27th, February 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/04/06
filed on: 28th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/04/06
filed on: 28th, December 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 2006/11/23 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2006/11/23 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/05 from: kemp house 152-160 city road london EC1V 2NX
filed on: 31st, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/05 from: kemp house 152-160 city road london EC1V 2NX
filed on: 31st, October 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005/10/31 New secretary appointed;new director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/10/31 New secretary appointed;new director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/10/21 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/10/21 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/10/21 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/10/21 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2005
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2005
| incorporation
|
Free Download
(8 pages)
|