About

Registered Number: 07153931
Date of Incorporation: 10/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Atlantic Business Centre 1 The Green, Chingford, London, E4 7ES

 

Based in London, Atlantic Developments (Cudworth) Ltd was established in 2010, it's status at Companies House is "Active". There is one director listed as Leonidas, George for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONIDAS, George 10 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
PSC02 - N/A 24 March 2020
PSC02 - N/A 24 March 2020
PSC09 - N/A 23 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 August 2019
AA01 - Change of accounting reference date 30 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 24 April 2015
MR01 - N/A 15 September 2014
MR01 - N/A 11 September 2014
MR04 - N/A 12 July 2014
MR04 - N/A 12 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 03 March 2014
AAMD - Amended Accounts 23 September 2013
SH01 - Return of Allotment of shares 09 September 2013
SH01 - Return of Allotment of shares 06 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 31 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 16 October 2012
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
MG01 - Particulars of a mortgage or charge 05 April 2011
AR01 - Annual Return 17 February 2011
AA01 - Change of accounting reference date 14 February 2011
MG01 - Particulars of a mortgage or charge 31 March 2010
RESOLUTIONS - N/A 25 February 2010
MEM/ARTS - N/A 25 February 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Outstanding

N/A

A registered charge 09 September 2014 Outstanding

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Legal charge 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.