Advanced company searchLink opens in new window

ATLANTIC HOTELS (CHELMSFORD) LIMITED

Company number 03344437

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)
21 Aug 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2002 AA Accounts for a small company made up to 30 June 2001
25 Apr 2002 363s Return made up to 03/04/02; full list of members
25 Apr 2002 244 Delivery ext'd 3 mth 30/06/01
20 Dec 2001 287 Registered office changed on 20/12/01 from: 60 grays inn road london WC1X 8LA
16 Jul 2001 288a New director appointed
17 Apr 2001 AA Accounts for a small company made up to 30 June 2000
17 Apr 2001 363s Return made up to 03/04/01; full list of members
26 Sep 2000 88(2)R Ad 31/05/00-31/08/00 £ si 99@1=99 £ ic 1/100
01 Sep 2000 288b Director resigned
15 Jun 2000 288b Director resigned
15 Jun 2000 288a New director appointed
03 May 2000 363s Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
27 Apr 2000 AA Accounts for a small company made up to 30 June 1999
23 Apr 1999 288b Director resigned
23 Apr 1999 225 Accounting reference date extended from 31/03/99 to 30/06/99
23 Apr 1999 363s Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
19 Mar 1999 287 Registered office changed on 19/03/99 from: 35 east street colchester CO1 2TP
04 Feb 1999 395 Particulars of mortgage/charge
04 Feb 1999 395 Particulars of mortgage/charge
03 Sep 1998 288a New director appointed
16 Jul 1998 288c Director's particulars changed