ATLAS HOTELS (DERBY) LIMITED

4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom
StatusACTIVE
Company No.03397960
CategoryPrivate Limited Company
Incorporated03 Jul 1997
Age26 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ATLAS HOTELS (DERBY) LIMITED is an active private limited company with number 03397960. It was incorporated 26 years, 10 months, 28 days ago, on 03 July 1997. The company address is 4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell James Friend

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leon Shelley

Appointment date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell James Friend

Change date: 2022-12-22

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2022

Category: Address

Type: AD02

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Mitchell James Friend

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Bradley

Termination date: 2022-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-24

Psc name: Atlas Hotels Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG

Change date: 2021-08-24

Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033979600007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033979600008

Charge creation date: 2019-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Bradley

Appointment date: 2019-03-19

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Christopher Richard Byrd

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ian Griffiths

Termination date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr Sean Joseph Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atlas Hotels Limited

Cessation date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atlas Hotels Group Limited

Notification date: 2017-11-03

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 033979600007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033979600006

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2016

Category: Address

Type: AD02

New address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

Old address: No.1 London Bridge London SE1 9BG England

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033979600006

Charge creation date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Robinson

Termination date: 2016-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jun 2015

Category: Address

Type: AD02

Old address: C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 19 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed somerston hotels (derby) LIMITED\certificate issued on 23/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mr Shaun Robinson

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mr Keith Ian Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2012

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-17

Officer name: Christopher Richard Byrd

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Budden

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Move registers to sail company

Date: 06 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Lyko-Edwards

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lyko-Edwards

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Richard Byrd

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hugh ellingham

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith griffiths

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed darren lyko-edwards

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr keith ian griffiths

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr shaun robinson

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr hugh vere ellingham

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director janet towers

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary janet towers

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

AMPLIGYM LIMITED

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:11151398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAVISH CONCIERGE LIMITED

107 HAMPSTEAD HOUSE,LONDON,NW3 6BT

Number:10362113
Status:ACTIVE
Category:Private Limited Company

OMLET LIMITED

R+,READING,RG1 1AZ

Number:05028498
Status:ACTIVE
Category:Private Limited Company

OULTRA LTD

61 NORTHWICH ROAD,NORTHWICH,CW8 3BD

Number:11274918
Status:ACTIVE
Category:Private Limited Company

SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED

1 LANCASTER PLACE,LONDON,WC2E 7ED

Number:01877270
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STORMHOUR LIMITED

34 BEVERLEY WAY,MACCLESFIELD,SK10 2WP

Number:07583289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source