Having been setup in 2012, Atlantic Regeneration 1 Nominee 1 Ltd have registered office in Fareham, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED | 08 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 29 August 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 17 September 2018 | |
AD01 - Change of registered office address | 25 July 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AP04 - Appointment of corporate secretary | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AD01 - Change of registered office address | 04 August 2014 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
CH01 - Change of particulars for director | 14 May 2014 | |
CH01 - Change of particulars for director | 14 May 2014 | |
MR06 - N/A | 31 January 2014 | |
AR01 - Annual Return | 29 January 2014 | |
MR01 - N/A | 28 January 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
RESOLUTIONS - N/A | 06 June 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
AA01 - Change of accounting reference date | 27 February 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
NEWINC - New incorporation documents | 27 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2014 | Outstanding |
N/A |
Security agreement | 23 November 2012 | Outstanding |
N/A |
Security agreement | 02 March 2012 | Fully Satisfied |
N/A |