Advanced company searchLink opens in new window

ATLAS HOTELS (BATH) LIMITED

Company number 03879545

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)
05 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
08 Dec 2017 PSC02 Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017
07 Dec 2017 PSC07 Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017
21 Nov 2017 MA Memorandum and Articles of Association
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
09 Nov 2017 MR01 Registration of charge 038795450014, created on 3 November 2017
08 Nov 2017 MR04 Satisfaction of charge 038795450013 in full
10 Jul 2017 AA Full accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 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
11 Jul 2016 MR04 Satisfaction of charge 12 in full
07 Jul 2016 MR04 Satisfaction of charge 11 in full
07 Jul 2016 MR04 Satisfaction of charge 10 in full
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 MR01 Registration of charge 038795450013, created on 21 June 2016
29 Jun 2016 TM01 Termination of appointment of Shaun Robinson as a director on 21 June 2016
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
27 Oct 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
27 Oct 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
27 Oct 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG