Advanced company searchLink opens in new window

ATLAS HOTELS (DERBY) LIMITED

Company number 03397960

Filter by category

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)
01 Aug 2018 TM02 Termination of appointment of Christopher Richard Byrd as a secretary on 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with 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
07 Dec 2017 PSC07 Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017
07 Dec 2017 PSC02 Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 MR01 Registration of charge 033979600007, created on 3 November 2017
08 Nov 2017 MR04 Satisfaction of charge 033979600006 in full
07 Jul 2017 AA Full accounts made up to 30 September 2016
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 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
13 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
11 Jul 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 MR04 Satisfaction of charge 5 in full
11 Jul 2016 MR04 Satisfaction of charge 4 in full
07 Jul 2016 MR04 Satisfaction of charge 2 in full
07 Jul 2016 MR04 Satisfaction of charge 3 in full
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 MR01 Registration of charge 033979600006, created on 21 June 2016
29 Jun 2016 TM01 Termination of appointment of Shaun Robinson as a director on 21 June 2016
17 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2