Advanced company searchLink opens in new window

ATLAS HOTELS (INVERNESS) LIMITED

Company number 03548341

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)
08 Jul 2016 MR04 Satisfaction of charge 5 in full
07 Jul 2016 MR04 Satisfaction of charge 8 in full
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2016 MR01 Registration of charge 035483410011, created on 1 July 2016
30 Jun 2016 MR01 Registration of charge 035483410010, created on 21 June 2016
29 Jun 2016 TM01 Termination of appointment of Shaun Robinson as a director on 21 June 2016
23 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
17 Sep 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 Apr 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
23 Apr 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
23 Apr 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
23 Apr 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
23 Apr 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
23 Apr 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
23 Apr 2015 AD02 Register inspection address has been changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6BF United Kingdom to No.1 London Bridge London SE1 9BG
23 Apr 2015 AUD Auditor's resignation
19 Apr 2015 MISC Section 519
04 Mar 2015 AA Full accounts made up to 31 December 2013
23 Feb 2015 CERTNM Company name changed somerston hotels (inverness) LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
02 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
02 May 2014 CH01 Director's details changed for Mr Keith Ian Griffiths on 2 May 2014
02 May 2014 CH01 Director's details changed for Mr Shaun Robinson on 2 May 2014
14 Aug 2013 AA Full accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders