About

Registered Number: 04568905
Date of Incorporation: 21/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Dudnance Lane, Pool, Redruth, Cornwall, TR15 3QT,

 

Based in Redruth in Cornwall, Helford Atlantic Ltd was registered on 21 October 2002, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This organisation has one director listed as French, Chloe Katrina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Chloe Katrina 21 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
MR04 - N/A 28 April 2020
CS01 - N/A 23 January 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 17 January 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 24 November 2016
MR04 - N/A 10 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 03 October 2010
AA01 - Change of accounting reference date 02 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 16 November 2004
363s - Annual Return 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 April 2005 Fully Satisfied

N/A

Legal mortgage 19 April 2005 Fully Satisfied

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.