ATLAS HOTELS (BORROWINGS 2) LIMITED

06260079
4 ROMULUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1YG

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2024 officers Change of particulars for director (Mr Mitchell James Friend) 2 Buy now
20 Sep 2023 accounts Annual Accounts 22 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 officers Appointment of secretary (Leon Shelley) 2 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Mitchell James Friend) 2 Buy now
22 Dec 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
02 Aug 2022 officers Termination of appointment of director (Adrian Paul Bradley) 1 Buy now
02 Aug 2022 officers Appointment of director (Mr Mitchell James Friend) 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 24 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 28 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2019 mortgage Registration of a charge 121 Buy now
02 Oct 2019 accounts Annual Accounts 24 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 officers Appointment of director (Mr Adrian Paul Bradley) 2 Buy now
08 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2018 accounts Annual Accounts 23 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Termination of appointment of director (Keith Ian Griffiths) 1 Buy now
17 Jan 2018 officers Appointment of director (Mr Sean Joseph Lowe) 2 Buy now
21 Nov 2017 incorporation Memorandum Articles 16 Buy now
21 Nov 2017 resolution Resolution 1 Buy now
09 Nov 2017 mortgage Registration of a charge 101 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 accounts Annual Accounts 23 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jul 2016 accounts Annual Accounts 29 Buy now
07 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2016 resolution Resolution 18 Buy now
30 Jun 2016 mortgage Registration of a charge 89 Buy now
29 Jun 2016 officers Termination of appointment of director (Shaun Robinson) 1 Buy now
29 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
17 Sep 2015 accounts Annual Accounts 24 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
21 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Mar 2015 officers Termination of appointment of director (Neal Morar) 1 Buy now
26 Mar 2015 officers Termination of appointment of director (Robert Edward Gray) 1 Buy now
26 Mar 2015 officers Appointment of director (Mr Shaun Robinson) 2 Buy now
26 Mar 2015 officers Appointment of director (Mr Keith Ian Griffiths) 2 Buy now
23 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
19 Dec 2014 mortgage Registration of a charge 45 Buy now
16 Jun 2014 officers Appointment of director (Robert Edward Gray) 4 Buy now
16 Jun 2014 officers Termination of appointment of director (Philippe Couturier) 3 Buy now
10 Jun 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
03 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
01 May 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Apr 2014 officers Termination of appointment of director (David Myers) 2 Buy now
24 Apr 2014 officers Termination of appointment of director (David Noble) 2 Buy now
24 Apr 2014 officers Termination of appointment of director (Richard Stockton) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Neal Morar) 3 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Apr 2014 officers Appointment of director (Philippe Couturier) 3 Buy now
15 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 accounts Annual Accounts 14 Buy now
03 Jul 2013 accounts Annual Accounts 14 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
15 Nov 2012 officers Appointment of director (Richard Stockton) 3 Buy now
15 Nov 2012 officers Termination of appointment of director (Stephen Mitchell) 2 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
25 May 2012 officers Appointment of director (Mr David Paul Myers) 3 Buy now
01 Mar 2012 officers Termination of appointment of director (Peter Whitby) 1 Buy now
09 Jan 2012 accounts Annual Accounts 14 Buy now
21 Sep 2011 address Move Registers To Sail Company 1 Buy now
21 Sep 2011 address Move Registers To Sail Company 1 Buy now
21 Sep 2011 address Move Registers To Sail Company 1 Buy now
21 Sep 2011 address Move Registers To Sail Company 1 Buy now
21 Sep 2011 address Move Registers To Sail Company 1 Buy now
21 Sep 2011 address Move Registers To Sail Company 1 Buy now
25 May 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 officers Change of particulars for director (Mr David Noble) 3 Buy now
24 Mar 2011 officers Change of particulars for director (Stephen David Mitchell) 3 Buy now
24 Mar 2011 officers Change of particulars for director (Mr Peter James Whitby) 3 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2011 accounts Annual Accounts 15 Buy now
16 Feb 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
16 Feb 2011 address Change Sail Address Company 1 Buy now
16 Jul 2010 officers Appointment of director (Mr David Noble) 3 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2010 officers Termination of appointment of director (Mervyn Darling) 2 Buy now
29 Jun 2010 accounts Annual Accounts 26 Buy now
02 Jun 2010 annual-return Annual Return 6 Buy now