Advanced company searchLink opens in new window

ATLAS HOTELS LIMITED

Company number 03218948

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 8 in full
08 Jul 2016 MR04 Satisfaction of charge 9 in full
08 Jul 2016 MR04 Satisfaction of charge 4 in full
08 Jul 2016 MR04 Satisfaction of charge 10 in full
08 Jul 2016 MR04 Satisfaction of charge 12 in full
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 MR01 Registration of charge 032189480017, created on 21 June 2016
30 Jun 2016 MR01 Registration of charge 032189480016, created on 21 June 2016
29 Jun 2016 TM01 Termination of appointment of Shaun Robinson as a director on 21 June 2016
28 Jun 2016 MR01 Registration of charge 032189480018, created on 21 June 2016
17 Sep 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 5,000,100
22 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Jun 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
17 Jun 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
17 Jun 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
17 Jun 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
17 Jun 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
17 Jun 2015 AD02 Register inspection address has been changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF to No.1 London Bridge London SE1 9BG
23 Apr 2015 AUD Auditor's resignation
19 Apr 2015 MISC Section 519
17 Apr 2015 AAMD Amended full accounts made up to 31 December 2013
04 Mar 2015 AA Full accounts made up to 31 December 2013
23 Feb 2015 CERTNM Company name changed somerston hotels LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100