Advanced company searchLink opens in new window

ATLAS HOTELS GROUP LIMITED

Company number 07111690

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)
31 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 250,020.03
22 Dec 2015 AD02 Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
17 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
26 Mar 2015 AP01 Appointment of Mr Shaun Robinson as a director on 24 March 2015
26 Mar 2015 TM01 Termination of appointment of Neal Morar as a director on 24 March 2015
26 Mar 2015 AP01 Appointment of Mr Keith Ian Griffiths as a director on 24 March 2015
26 Mar 2015 TM01 Termination of appointment of Robert Edward Gray as a director on 24 March 2015
23 Feb 2015 CERTNM Company name changed morethan equity LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
23 Feb 2015 CONNOT Change of name notice
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,020.03
19 Dec 2014 MR01 Registration of charge 071116900003, created on 17 December 2014
19 Dec 2014 MR01 Registration of charge 071116900004, created on 17 December 2014
16 Jun 2014 AP01 Appointment of Robert Edward Gray as a director
16 Jun 2014 TM01 Termination of appointment of Philippe Couturier as a director
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD03 Register(s) moved to registered inspection location
03 Jun 2014 AD02 Register inspection address has been changed from 179 Great Portland Street London W1W 5LS
01 May 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
24 Apr 2014 TM01 Termination of appointment of David Myers as a director
24 Apr 2014 TM01 Termination of appointment of David Noble as a director