ATLAS HOTELS (GROUP 1) LIMITED
Status | ACTIVE |
Company No. | 04781745 |
Category | Private Limited Company |
Incorporated | 30 May 2003 |
Age | 21 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ATLAS HOTELS (GROUP 1) LIMITED is an active private limited company with number 04781745. It was incorporated 21 years, 3 days ago, on 30 May 2003. The company address is 4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 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: 17 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: 12 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
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 sail address company with old address new address
Date: 22 Dec 2022
Category: Address
Type: AD02
New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG
Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-22
Officer name: Mr Mitchell James Friend
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
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
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitchell James Friend
Appointment date: 2022-07-19
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type full
Date: 05 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
Change date: 2021-08-24
New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG
Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type full
Date: 08 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Mortgage satisfy charge full
Date: 25 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047817450012
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: 047817450013
Charge creation date: 2019-12-12
Documents
Accounts with accounts type full
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: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-19
Officer name: Mr Adrian Paul Bradley
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
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-05
Officer name: Keith Ian Griffiths
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Joseph Lowe
Appointment date: 2018-01-05
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
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
Cessation date: 2017-11-03
Psc name: Atlas Hotels Limited
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 number: 047817450012
Charge creation date: 2017-11-03
Documents
Mortgage satisfy charge full
Date: 08 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047817450011
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: 01 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Change sail address company with old address new address
Date: 11 Nov 2016
Category: Address
Type: AD02
Old address: No.1 London Bridge London SE1 9BG England
New address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
Documents
Change account reference date company current shortened
Date: 28 Sep 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-09-30
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: 10
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: 047817450011
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
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
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: 02 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Move registers to sail company with new address
Date: 21 May 2015
Category: Address
Type: AD03
New address: No.1 London Bridge London SE1 9BG
Documents
Move registers to sail company with new address
Date: 21 May 2015
Category: Address
Type: AD03
New address: No.1 London Bridge London SE1 9BG
Documents
Move registers to sail company with new address
Date: 21 May 2015
Category: Address
Type: AD03
New address: No.1 London Bridge London SE1 9BG
Documents
Move registers to sail company with new address
Date: 21 May 2015
Category: Address
Type: AD03
New address: No.1 London Bridge London SE1 9BG
Documents
Move registers to sail company with new address
Date: 21 May 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: 21 May 2015
Category: Address
Type: AD02
Old address: C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
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 (investments) LIMITED\certificate issued on 23/02/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Robinson
Change date: 2014-06-23
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Ian Griffiths
Change date: 2014-06-23
Documents
Accounts with made up date
Date: 14 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: 26 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY
Documents
Resolution
Date: 11 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
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: 31 May 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
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
Old address: Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX
Change date: 2012-02-13
Documents
Accounts with made up date
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with made up date
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: 09 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Move registers to sail company
Date: 09 Jun 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 made up date
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
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: 288b
Description: Appointment terminated director hugh ellingham
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed darren lyko-edwards
Documents
Accounts with made up date
Date: 08 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr hugh vere ellingham
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr keith ian griffiths
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary janet towers
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: 288a
Description: Director appointed mr shaun robinson
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with made up date
Date: 05 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change 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 made up date
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
22 WILLOW TREE CRESCENT,LEYLAND,PR25 1YA
Number: | 10581078 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY GARDENS MANAGEMENT COMPANY LIMITED
3 SANDRIDGE CLOSE,BARNET,EN4 0HB
Number: | 04553830 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REMBRANDT COTTAGE,BOTLEY,SO30 2ER
Number: | 03756850 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19, 2A,LONDON,SW8 3RX
Number: | 11283884 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGEAS HOUSE HAMPSHIRE CORPORATE PARK,EASTLEIGH,SO53 3YA
Number: | 06967289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKET PLACE PROPERTY SERVICES LTD
112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS
Number: | 11762123 |
Status: | ACTIVE |
Category: | Private Limited Company |