- Company Overview for ATLAS HOTELS (LINCOLN) LIMITED (06020207)
- Filing history for ATLAS HOTELS (LINCOLN) LIMITED (06020207)
- People for ATLAS HOTELS (LINCOLN) LIMITED (06020207)
- Charges for ATLAS HOTELS (LINCOLN) LIMITED (06020207)
- More for ATLAS HOTELS (LINCOLN) LIMITED (06020207)
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) |
---|---|---|---|
19 Nov 2015 | AD03 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | |
19 Nov 2015 | AD03 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | |
19 Nov 2015 | AD03 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | |
19 Nov 2015 | AD03 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | |
16 Nov 2015 | AD02 | Register inspection address has been changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to No.1 London Bridge London SE1 9BG | |
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Apr 2015 | AUD | Auditor's resignation | |
19 Apr 2015 | MISC | Section 519 | |
04 Mar 2015 | AA | Full accounts made up to 31 December 2013 | |
23 Feb 2015 | CERTNM |
Company name changed somerston hotels (lincoln) LIMITED\certificate issued on 23/02/15
|
|
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Keith Ian Griffiths on 2 January 2014 | |
03 Jan 2014 | CH01 | Director's details changed for Mr Shaun Robinson on 2 January 2014 | |
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY on 12 December 2012 | |
14 May 2012 | CH03 | Secretary's details changed for Christopher Richard Byrd on 17 April 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Christopher Budden as a director | |
13 Feb 2012 | AD01 | Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 13 February 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders |