About

Registered Number: 02697060
Date of Incorporation: 13/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: A39 Hawksfield, Wadebridge, Cornwall, PL27 7LR

 

Atlantis 39 Ltd was founded on 13 March 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Eldridge, Vanessa, Eldridge, Benjamin David, Eldridge, James Robert, Eldridge, John Sebastian, Mole, Susan, Eldridge, Richard Anthony, Shreve, Dee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Benjamin David 01 March 2016 - 1
ELDRIDGE, James Robert 30 November 2003 - 1
ELDRIDGE, John Sebastian 30 April 2013 - 1
ELDRIDGE, Richard Anthony 11 May 1992 30 November 2003 1
SHREVE, Dee 01 May 1998 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Vanessa 16 September 1996 - 1
MOLE, Susan 11 May 1992 27 August 1993 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 July 2020
MR01 - N/A 11 December 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 09 May 2019
MR04 - N/A 07 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 26 October 2016
MR01 - N/A 08 August 2016
MR01 - N/A 08 August 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 May 2015
SH01 - Return of Allotment of shares 05 May 2015
CERTNM - Change of name certificate 14 March 2015
CONNOT - N/A 14 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 14 August 2013
AD01 - Change of registered office address 20 May 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 April 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
RESOLUTIONS - N/A 12 July 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 13 April 1999
287 - Change in situation or address of Registered Office 27 November 1998
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 11 April 1997
AA - Annual Accounts 17 December 1996
AA - Annual Accounts 17 December 1996
288 - N/A 20 September 1996
287 - Change in situation or address of Registered Office 20 September 1996
DISS40 - Notice of striking-off action discontinued 27 August 1996
GAZ1 - First notification of strike-off action in London Gazette 27 August 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 27 March 1995
287 - Change in situation or address of Registered Office 11 August 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 17 April 1994
288 - N/A 06 September 1993
363s - Annual Return 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
RESOLUTIONS - N/A 10 May 1993
123 - Notice of increase in nominal capital 10 May 1993
CERTNM - Change of name certificate 07 May 1993
CERTNM - Change of name certificate 07 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1992
RESOLUTIONS - N/A 26 May 1992
RESOLUTIONS - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
287 - Change in situation or address of Registered Office 26 May 1992
123 - Notice of increase in nominal capital 26 May 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Deposit agreement to secure own liabilities 03 January 2012 Fully Satisfied

N/A

Mortgage 01 November 2011 Outstanding

N/A

Mortgage deed 22 December 2004 Outstanding

N/A

Debenture 02 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.