Advanced company searchLink opens in new window

ATLAS HOTELS (LINCOLN) LIMITED

Company number 06020207

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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