This company is commonly known as Atlantic Developments (cudworth) Limited. The company was founded 14 years ago and was given the registration number 07153931. The firm's registered office is in LONDON. You can find them at Atlantic Business Centre 1 The Green, Chingford, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED |
---|---|---|
Company Number | : | 07153931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2010 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic Business Centre 1 The Green, Chingford, London, E4 7ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic Business Centre, 1 The Green, Chingford, London, United Kingdom, E4 7ES | Secretary | 10 February 2010 | Active |
Atlantic Business Centre, 1 The Green, Chingford, London, United Kingdom, E4 7ES | Director | 10 February 2010 | Active |
Atlantic Business Centre, 1 The Green, Chingford, London, United Kingdom, E4 7ES | Director | 10 February 2010 | Active |
1, Betoyne Avenue, London, England, E4 9SG | Director | 03 September 2013 | Active |
840a - 842a, High Road, London, United Kingdom, E10 6AE | Director | 04 March 2017 | Active |
Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH | Director | 03 September 2013 | Active |
840a - 842a, High Road, London, United Kingdom, E10 6AE | Director | 04 March 2017 | Active |
36, Stanley Road, London, England, E4 7DB | Director | 31 May 2013 | Active |
Atlantic Lodge (Housing) Limited | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlantic Business Centre, 1 The Green, London, England, E4 7ES |
Nature of control | : |
|
Southern Territory (Uk) Limited | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlantic Business Centre, 1 The Green, London, England, E4 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.