ATLANTIC HOTELS (CHELMSFORD) LIMITED
Company number 03344437
- Company Overview for ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437)
- Filing history for ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437)
- People for ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437)
- Charges for ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437)
- More for ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437)
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
|
|
21 Aug 2002 | RESOLUTIONS |
Resolutions
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
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
|
|
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
|
|
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
|
|
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 |