18 & 19 ATLINGWORTH STREET LIMITED
Status | ACTIVE |
Company No. | 10654759 |
Category | Private Limited Company |
Incorporated | 06 Mar 2017 |
Age | 7 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
18 & 19 ATLINGWORTH STREET LIMITED is an active private limited company with number 10654759. It was incorporated 7 years, 2 months, 26 days ago, on 06 March 2017. The company address is Foundations Foundations, Crowborough, TN6 1EF, East Sussex, England.
Company Fillings
Appoint person secretary company with name date
Date: 02 Nov 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert James Bruce Chisholm
Appointment date: 2023-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: 39 Upper St. James's Street Brighton BN2 1JN England
New address: Foundations Church Road Crowborough East Sussex TN6 1EF
Change date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Change account reference date company previous shortened
Date: 18 Oct 2023
Action Date: 23 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-06-23
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Termination secretary company with name termination date
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-06
Officer name: Timothy William O'donnell
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2023
Action Date: 01 Apr 2023
Category: Address
Type: AD01
Old address: 59 Welbeck Avenue Hove BN3 4JQ England
Change date: 2023-04-01
New address: 39 Upper St. James's Street Brighton BN2 1JN
Documents
Accounts with accounts type dormant
Date: 11 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-06
Officer name: Carolyn Pickering
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Appoint person secretary company with name date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-04
Officer name: Mr Timothy William O'donnell
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-03
New address: 59 Welbeck Avenue Hove BN3 4JQ
Old address: Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Notification of a person with significant control statement
Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Oct 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bate & Albon Limited
Cessation date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-21
Old address: 18 & 19 Atlingworth Street Brighton East Sussex BN1 4EZ
New address: Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: C/O Bate & Albon Solicitors 2a Trafalgar Mews Trafalgar Street Brighton BN1 4EZ United Kingdom
New address: 18 & 19 Atlingworth Street Brighton East Sussex BN1 4EZ
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Miss Miriam Faith King
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian George
Appointment date: 2017-05-19
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Bruce Chisholm
Appointment date: 2017-05-19
Documents
Appoint person director company with name date
Date: 20 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Mr James Kirby
Documents
Appoint person director company with name date
Date: 20 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christy Kendall Childs
Appointment date: 2017-05-19
Documents
Some Companies
THE OFFICE GUNSFIELD LODGE,ROMSEY,SO51 6ES
Number: | 06627015 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEENS CLOSE LANCASTER ROAD,HARROGATE,HG2 0HG
Number: | 09465637 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MACDONALD AVENUE,HORNCHURCH,RM11 2NF
Number: | 11269813 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10681564 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ
Number: | 07806563 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HIGH STREET,THORNTON HEATH,CR7 8RW
Number: | 11873751 |
Status: | ACTIVE |
Category: | Private Limited Company |