Advanced company searchLink opens in new window

ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED

Company number 02567988

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Apr 2019 AP01 Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019
08 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
04 Jul 2018 AA Accounts for a small company made up to 30 September 2017
22 Jan 2018 TM01 Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018
17 Jan 2018 AP01 Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 MR01 Registration of charge 025679880019, created on 3 November 2017
20 Nov 2017 MR01 Registration of charge 025679880018, created on 3 November 2017
17 Nov 2017 MR01 Registration of charge 025679880017, created on 13 November 2017
09 Nov 2017 MR01 Registration of charge 025679880016, created on 3 November 2017
08 Nov 2017 MR04 Satisfaction of charge 025679880015 in full
11 Jul 2017 AA Full accounts made up to 30 September 2016
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 Nov 2016 AD02 Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
28 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 MR04 Satisfaction of charge 025679880014 in full
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 MR01 Registration of charge 025679880015, created on 21 June 2016
29 Jun 2016 TM01 Termination of appointment of Shaun Robinson as a director on 21 June 2016
29 Jun 2016 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 June 2016