ATLANTISREALM LIMITED

08202875
KINGFISHER HOUSE WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 officers Change of particulars for secretary (Mr Dale Jason West) 1 Buy now
13 May 2024 accounts Annual Accounts 5 Buy now
16 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2023 accounts Annual Accounts 5 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 5 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 mortgage Registration of a charge 8 Buy now
02 Jul 2021 mortgage Registration of a charge 8 Buy now
02 Jul 2021 mortgage Registration of a charge 8 Buy now
02 Jul 2021 mortgage Registration of a charge 8 Buy now
02 Jul 2021 mortgage Registration of a charge 8 Buy now
26 May 2021 accounts Annual Accounts 5 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 5 Buy now
13 Feb 2020 mortgage Registration of a charge 8 Buy now
13 Feb 2020 mortgage Registration of a charge 8 Buy now
13 Feb 2020 mortgage Registration of a charge 8 Buy now
12 Feb 2020 mortgage Registration of a charge 8 Buy now
12 Feb 2020 mortgage Registration of a charge 8 Buy now
30 Jan 2020 officers Appointment of director (Mrs Rachel Catherine Gundry) 2 Buy now
04 Nov 2019 accounts Annual Accounts 5 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 2 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2017 accounts Annual Accounts 2 Buy now
10 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2016 accounts Annual Accounts 2 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 2 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 officers Termination of appointment of director (Bradley Cassels) 1 Buy now
08 Apr 2014 officers Termination of appointment of director (Steven Radford) 1 Buy now
08 Apr 2014 officers Termination of appointment of secretary (Steven Radford) 1 Buy now
08 Apr 2014 officers Appointment of secretary (Mr Dale Jason West) 2 Buy now
08 Apr 2014 officers Appointment of director (Mr Simon Morrish) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Stephen Thornton) 1 Buy now
02 Apr 2014 officers Termination of appointment of secretary (Stephen Thornton) 1 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
05 Jul 2013 capital Return of Allotment of shares 3 Buy now
21 May 2013 officers Appointment of director (Mr Bradley David Cassels) 2 Buy now
23 Apr 2013 officers Appointment of secretary (Mr Steven John Radford) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Luciene James) 1 Buy now
23 Apr 2013 officers Termination of appointment of secretary (The Company Registration Agents Limited) 1 Buy now
23 Apr 2013 officers Appointment of director (Mr Steven John Radford) 2 Buy now
23 Apr 2013 officers Appointment of secretary (Mr Stephen Patrick Thornton) 2 Buy now
23 Apr 2013 officers Appointment of director (Mr Stephen Patrick Thornton) 2 Buy now
05 Sep 2012 incorporation Incorporation Company 23 Buy now