ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED
Company number 02567988
- Company Overview for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED (02567988)
- Filing history for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED (02567988)
- People for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED (02567988)
- Charges for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED (02567988)
- More for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED (02567988)
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
|
|
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
|
|
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 |