ATLAS HOTELS (CAMBRIDGE) LIMITED

SC237325
C/O BRODIES LLP,CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8EP

Documents

Documents
Date Category Description Pages
07 Nov 2024 mortgage Registration of a charge 24 Buy now
07 Nov 2024 mortgage Registration of a charge 106 Buy now
06 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2024 accounts Annual Accounts 24 Buy now
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
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 22 Buy now
11 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 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
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 21 Buy now
01 Aug 2022 officers Termination of appointment of director (Adrian Paul Bradley) 1 Buy now
01 Aug 2022 officers Appointment of director (Mr Mitchell James Friend) 2 Buy now
11 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 accounts Annual Accounts 25 Buy now
25 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
10 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2021 accounts Annual Accounts 30 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2019 mortgage Registration of a charge 122 Buy now
19 Dec 2019 mortgage Registration of a charge 21 Buy now
01 Oct 2019 accounts Annual Accounts 26 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Adrian Paul Bradley) 2 Buy now
07 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 officers Termination of appointment of secretary (Christopher Richard Byrd) 1 Buy now
04 Jul 2018 accounts Annual Accounts 26 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
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 resolution Resolution 34 Buy now
20 Nov 2017 mortgage Registration of a charge 22 Buy now
09 Nov 2017 mortgage Registration of a charge 101 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 26 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jul 2016 accounts Annual Accounts 21 Buy now
08 Jul 2016 resolution Resolution 18 Buy now
07 Jul 2016 mortgage Statement of satisfaction of a charge 2 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
28 Jun 2016 mortgage Registration of a charge 18 Buy now
07 Oct 2015 annual-return Annual Return 5 Buy now
17 Sep 2015 accounts Annual Accounts 18 Buy now
07 Apr 2015 miscellaneous Miscellaneous 2 Buy now
05 Mar 2015 accounts Annual Accounts 23 Buy now
24 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2015 resolution Resolution 1 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 officers Change of particulars for secretary (Christopher Richard Byrd) 2 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 accounts Annual Accounts 25 Buy now
27 Dec 2012 accounts Annual Accounts 21 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 officers Termination of appointment of director (Christopher Budden) 1 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Annual Accounts 18 Buy now
07 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 23 Buy now
03 Jun 2010 resolution Resolution 2 Buy now
03 Jun 2010 officers Appointment of secretary (Christopher Richard Byrd) 2 Buy now
03 Jun 2010 officers Termination of appointment of secretary (Darren Lyko-Edwards) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Darren Lyko-Edwards) 2 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
18 Oct 2009 accounts Annual Accounts 22 Buy now
22 Dec 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
25 Nov 2008 officers Director and secretary appointed darren lyko-edwards 2 Buy now
25 Nov 2008 officers Appointment terminated director hugh ellingham 1 Buy now
25 Nov 2008 officers Appointment terminated secretary keith griffiths 1 Buy now
24 Oct 2008 officers Appointment terminated director and secretary janet towers 1 Buy now
26 Sep 2008 officers Director appointed shaun robinson 3 Buy now
26 Sep 2008 officers Director appointed hugh vere alexander ellingham 3 Buy now
26 Sep 2008 officers Secretary appointed keith ian griffiths 2 Buy now
26 Sep 2008 accounts Annual Accounts 17 Buy now
22 Oct 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 17 Buy now
08 May 2007 officers Director's particulars changed 1 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
05 Jan 2007 annual-return Return made up to 25/09/06; full list of members 7 Buy now
04 Nov 2006 mortgage Dec mort/charge ***** 2 Buy now
04 Nov 2006 mortgage Dec mort/charge ***** 2 Buy now
28 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
28 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
27 Oct 2006 accounts Annual Accounts 16 Buy now