ATLANTA INSURANCE INTERMEDIARIES LIMITED: Filings - Page 5
Overview
Company Name | ATLANTA INSURANCE INTERMEDIARIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00756681 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ATLANTA INSURANCE INTERMEDIARIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Christopher Moat on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Swinton (Holdings) Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on Jul 03, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Bertrand Lefebvre on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrice Pierre Jacques Forget on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gilles Normand on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Annabel Felicity Wilson on Jun 19, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Dominique Salvy on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB | 1 pages | AD02 | ||||||||||
Director's details changed for Ms Angela Doreen Crawford-Ingle on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Moat on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for David Robert Harding on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for David Robert Harding on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on Jun 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stuart William Sinclair as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gilles Normand on Jan 04, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 37 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Termination of appointment of Kelly Anne Ogley as a director on Jun 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David Robert Harding as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 7 in full | 16 pages | MR04 | ||||||||||
**Part of the property or undertaking has been released from charge ** 4 | 5 pages | MR05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0