About

Registered Number: 07926823
Date of Incorporation: 27/01/2012 (13 years and 3 months ago)
Company Status: Active
Registered Address: Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED 08 August 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.