- Company Overview for ATLAS HOTELS LIMITED (03218948)
- Filing history for ATLAS HOTELS LIMITED (03218948)
- People for ATLAS HOTELS LIMITED (03218948)
- Charges for ATLAS HOTELS LIMITED (03218948)
- More for ATLAS HOTELS LIMITED (03218948)
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
|
|
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
|
|
22 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
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
|
|
17 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|