PAUL MANDEL ATLANTIC LIMITED

6 West Grove Road, Harrogate, HG1 2AD, England
StatusACTIVE
Company No.09144323
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

PAUL MANDEL ATLANTIC LIMITED is an active private limited company with number 09144323. It was incorporated 9 years, 9 months, 14 days ago, on 23 July 2014. The company address is 6 West Grove Road, Harrogate, HG1 2AD, England.



Company Fillings

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Wood

Termination date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Mandel

Termination date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Wood

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Wood

Change date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Old address: 6 West Grove Road 6 West Grove Road Harrogate HG1 2AD England

Change date: 2020-05-18

New address: 6 West Grove Road Harrogate HG1 2AD

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James William Wood

Change date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: Highfield House Highfield Road Idle Bradford West Yorkshire BD10 8QY

New address: 6 West Grove Road 6 West Grove Road Harrogate HG1 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 26 Aug 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-08-26

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandre Mandel

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-02

Officer name: Mr David Michael Pullan

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW COLLECTION'S LTD

78 MALLORY ROAD,BIRKENHEAD,CH42 6QR

Number:11747771
Status:ACTIVE
Category:Private Limited Company
Number:CE015821
Status:ACTIVE
Category:Charitable Incorporated Organisation

LCPB LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:08249054
Status:ACTIVE
Category:Private Limited Company

MERNOC LIMITED

19 NURSERY GARDENS,KILMARNOCK,KA1 3JA

Number:SC392133
Status:ACTIVE
Category:Private Limited Company

POLLY DESIGNS LIMITED

1 CHURCH TERRACE,YEOVIL,BA20 1HX

Number:09188711
Status:ACTIVE
Category:Private Limited Company

TGFS (THE GOOD FOOD SHOP) LIMITED

56 WOODLANDS PARK,PERTHSHIRE,PH10 6UW

Number:SC252856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source