Atlantic Regeneration Property 1 General Partner Ltd was founded on 12 January 2012, it's status is listed as "Active". There are 8 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY, Richard Bevan | 07 June 2018 | - | 1 |
BELLEW, Edward Alexander | 03 July 2020 | - | 1 |
JONES, Liam Oliver | 25 April 2017 | - | 1 |
CONROY, Paul | 08 August 2014 | 03 July 2020 | 1 |
NOBLE, Perry Denis | 17 February 2012 | 08 August 2014 | 1 |
SIXT, Frank John | 17 February 2012 | 08 August 2014 | 1 |
WANLESS, Mark | 08 August 2014 | 07 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED | 08 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 September 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 20 August 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 10 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 | |
PSC08 - N/A | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC02 - N/A | 15 March 2018 | |
AA - Annual Accounts | 24 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
MISC - Miscellaneous document | 19 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AP04 - Appointment of corporate secretary | 13 August 2014 | |
AP01 - 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 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AP01 - Appointment of director | 12 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 | |
MR01 - N/A | 28 January 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AP01 - Appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2013 | |
AR01 - Annual Return | 17 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 | |
AP01 - Appointment of director | 27 February 2012 | |
AA01 - Change of accounting reference date | 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 | 12 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 |