ATLAS HOTELS (DERBY) LIMITED
Status | ACTIVE |
Company No. | 03397960 |
Category | Private Limited Company |
Incorporated | 03 Jul 1997 |
Age | 26 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
Mortgage satisfy charge full
Date: 25 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033979600007
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 08 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033979600006
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 11 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Resolution
Date: 06 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 19 Apr 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 11 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
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
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Budden
Documents
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
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
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
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
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
Move registers to sail company
Date: 06 Jul 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Lyko-Edwards
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Lyko-Edwards
Documents
Appoint person secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Richard Byrd
Documents
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
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hugh ellingham
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith griffiths
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed darren lyko-edwards
Documents
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
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr keith ian griffiths
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr shaun robinson
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr hugh vere ellingham
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janet towers
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary janet towers
Documents
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
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Some Companies
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11151398 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
107 HAMPSTEAD HOUSE,LONDON,NW3 6BT
Number: | 10362113 |
Status: | ACTIVE |
Category: | Private Limited Company |
R+,READING,RG1 1AZ
Number: | 05028498 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
34 BEVERLEY WAY,MACCLESFIELD,SK10 2WP
Number: | 07583289 |
Status: | ACTIVE |
Category: | Private Limited Company |