Advanced company searchLink opens in new window

ATLAS LEISURE HOMES LIMITED

Company number 06886685

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)
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
  • GBP 400,000
27 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 May 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
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
  • GBP 199
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