- Company Overview for ATLAS LEISURE HOMES LIMITED (06886685)
- Filing history for ATLAS LEISURE HOMES LIMITED (06886685)
- People for ATLAS LEISURE HOMES LIMITED (06886685)
- Charges for ATLAS LEISURE HOMES LIMITED (06886685)
- More for ATLAS LEISURE HOMES LIMITED (06886685)
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) |
---|---|---|---|
11 Jan 2013 | AD01 | Registered office address changed from Altamira 7 Woodlands Rise North Ferriby East Yorkshire HU14 3JT on 11 January 2013 | |
25 Jun 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
11 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Bruce Carlton Harry on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Andrew Milsom Grant Innes on 11 May 2012 | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2010
|
|
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jan 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
29 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
25 May 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 September 2010 | |
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2009
|
|
06 May 2010 | MISC | 123 form increase capital 99000 | |
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 5 July 2009
|
|
14 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Dec 2009 | AP01 | Appointment of Barry Stanley Pattison as a director | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2009 | 88(2) | Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
24 Apr 2009 | NEWINC | Incorporation |