ATLANTIC PROJECT COMPANY - History of Changes


DateDescription
2025-02-20 delete address 6595 Roswell Road Ste G, #3115 Atlanta, GA 30328 USA
2025-02-20 delete phone + 1 770 851 6230
2025-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, NO UPDATES
2025-01-18 delete cfo Mark Shinners
2025-01-18 delete person Mark Shinners
2025-01-18 delete person William (Bill) Butler
2024-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHINNERS
2024-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SHINNERS
2024-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOLAN
2024-09-14 delete address Peat House, 5 Stuart Street, Derby, United Kingdom. DE1 2EQ
2024-09-14 insert address Pride Park, Derby, United Kingdom. DE24 9JY
2024-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2024 FROM PEAT HOUSE 5 STUART STREET DERBY DE1 2EQ ENGLAND
2024-07-10 update statutory_documents DIRECTOR APPOINTED MR CHARLES COLLINS
2024-07-09 update statutory_documents DIRECTOR APPOINTED MR JOSHUA BAUGHER
2024-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUNYON
2024-06-09 delete source_ip 149.81.71.99
2024-06-09 insert source_ip 77.235.50.200
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES
2024-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARGAN, INC
2024-02-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2024
2023-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2023-03-01 delete phone +353 67 32701
2023-03-01 delete source_ip 159.122.110.228
2023-03-01 insert phone +353 61 535763
2023-03-01 insert source_ip 149.81.71.99
2022-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-23 delete phone +852-2613-8183
2022-05-20 delete address 3 Marine Road, Dun Laoghaire Co. Dublin A96 HW25
2022-05-20 delete phone +353 1 230 1843
2022-05-20 insert phone +353 67 32701
2022-02-07 update num_mort_charges 1 => 2
2022-02-07 update num_mort_outstanding 1 => 2
2022-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2022-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050354040002
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-08-18 delete career_pages_linkeddomain artizan.ie
2021-08-18 delete contact_pages_linkeddomain artizan.ie
2021-08-18 delete index_pages_linkeddomain artizan.ie
2021-08-18 delete projects_pages_linkeddomain artizan.ie
2021-08-18 delete terms_pages_linkeddomain artizan.ie
2021-08-18 insert career_pages_linkeddomain alaindmarketing.ie
2021-08-18 insert contact_pages_linkeddomain alaindmarketing.ie
2021-08-18 insert index_pages_linkeddomain alaindmarketing.ie
2021-08-18 insert projects_pages_linkeddomain alaindmarketing.ie
2021-08-18 insert terms_pages_linkeddomain alaindmarketing.ie
2021-08-02 update statutory_documents DIRECTOR APPOINTED MR MARK SHINNERS
2021-08-02 update statutory_documents SECRETARY APPOINTED MR MARK SHINNERS
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW RUNYON
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20
2021-01-23 delete address 3 Marine Road, Dun Laoghaire Co. Dublin, Ireland
2021-01-23 delete email re..@atlanticprojects.com
2021-01-23 insert address 3 Marine Road, Dun Laoghaire Co. Dublin A96 HW25
2020-10-12 update statutory_documents DIRECTOR APPOINTED MR MATTHEW RUNYON
2020-09-16 update statutory_documents SECRETARY APPOINTED MR MATTHEW RUNYON
2020-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HEALY
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITFORD
2020-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITFORD
2020-04-10 delete address 5 Southside Drive Building 11 #229 Clifton Park NY 12065
2020-04-10 delete phone +1 802 362 2114
2020-04-10 insert address 6595 Roswell Road Ste G #3115 Atlanta, GA 30328
2020-04-10 insert phone +1 770 851 6230
2020-04-10 update primary_contact 5 Southside Drive Building 11 #229 Clifton Park NY 12065 => 6595 Roswell Road Ste G #3115 Atlanta, GA 30328
2020-03-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-03-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERRAS
2020-01-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-09 delete phone +65 6686 4080
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-04-07 update account_category null => FULL
2019-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2019-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050354040001
2018-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-24 update statutory_documents FIRST GAZETTE
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2018-02-26 insert email re..@atlanticprojects.com
2017-11-07 delete address Office 23, Riverside Chambers, Full Street, Derby, DE1 3AF UK
2017-11-07 delete phone +44 1332 742 765
2017-11-07 insert address Peat House, 5 Stuart Street, Derby DE1 2EQ
2017-11-07 insert phone +44 1332 897481
2017-11-07 delete address 23 RIVERSIDE CHAMBERS FULL STREET DERBY ENGLAND DE1 3AF
2017-11-07 insert address PEAT HOUSE 5 STUART STREET DERBY ENGLAND DE1 2EQ
2017-11-07 update account_category DORMANT => null
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update registered_address
2017-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 23 RIVERSIDE CHAMBERS FULL STREET DERBY DE1 3AF ENGLAND
2017-07-22 delete phone +44 1332 742700
2017-07-22 insert phone +44 1332 742 765
2017-07-17 update statutory_documents DIRECTOR APPOINTED MR WILLIAM NOLAN
2017-06-06 update statutory_documents DIRECTOR APPOINTED MR DAVID WATSON
2017-04-26 delete sic_code 74990 - Non-trading company
2017-04-26 insert sic_code 42220 - Construction of utility projects for electricity and telecommunications
2017-04-26 update account_ref_day 28 => 31
2017-04-26 update account_ref_month 2 => 1
2017-04-26 update accounts_next_due_date 2017-11-30 => 2017-10-31
2017-03-12 delete source_ip 192.185.180.118
2017-03-12 insert source_ip 159.122.110.228
2017-03-12 update robots_txt_status www.atlanticprojects.com: 404 => 200
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-15 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/01/2017
2017-01-07 delete address STERLING HOUSE, 501 MIDDLETON ROAD, CHADDERTON OLDHAM LANCASHIRE OL9 9LY
2017-01-07 insert address 23 RIVERSIDE CHAMBERS FULL STREET DERBY ENGLAND DE1 3AF
2017-01-07 update registered_address
2016-12-20 update statutory_documents DIRECTOR APPOINTED MR BRIAN SHERRAS
2016-12-20 update statutory_documents DIRECTOR APPOINTED MR WILLIAM WHITFORD
2016-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAUNTON
2016-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITFORD
2016-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM STERLING HOUSE, 501 MIDDLETON ROAD, CHADDERTON OLDHAM LANCASHIRE OL9 9LY
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NOLAN
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK GARRY
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEENAN
2016-05-12 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-02 update statutory_documents 05/02/16 FULL LIST
2015-12-04 delete chairman William P. Neenan
2015-12-04 insert managingdirector Philip Healy
2015-12-04 delete person William P. Neenan
2015-12-04 update person_title Philip Healy: Managing Director - Asia Pacific / MidEast / Africa => Managing Director
2015-08-18 insert about_pages_linkeddomain arganinc.com
2015-08-18 insert ticker_symbol AGX
2015-04-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-04-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-04 update statutory_documents 05/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-07-11 insert person Matt Runyon
2014-04-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-04-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-03-07 update statutory_documents 05/02/14 FULL LIST
2013-12-02 delete source_ip 174.132.115.187
2013-12-02 insert source_ip 192.185.180.118
2013-06-26 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-25 update statutory_documents 05/02/13 FULL LIST
2012-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-05 update statutory_documents 05/02/12 FULL LIST
2011-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-04 update statutory_documents 05/02/11 FULL LIST
2010-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-20 update statutory_documents DIRECTOR APPOINTED MR WILLIAM WHITFORD
2010-04-20 update statutory_documents SECRETARY APPOINTED MR WILLIAM WHITFORD
2010-04-14 update statutory_documents 05/02/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NOLAN / 05/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STAUNTON / 05/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GARRY / 05/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEALY / 05/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK NEENAN / 05/02/2010
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM NEENAN
2009-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-17 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-26 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-10 update statutory_documents DIRECTOR RESIGNED
2006-03-10 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-07-14 update statutory_documents DIRECTOR RESIGNED
2005-03-03 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION