ATLAS HOTELS (WARWICK) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Satisfaction of charge 033179190009 in full

View Document

04/11/244 November 2024 Registration of charge 033179190010, created on 2024-10-31

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Mitchell James Friend on 2023-09-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/01/2310 January 2023 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

22/12/2222 December 2022 Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG

View Document

22/12/2222 December 2022 Director's details changed for Mr Mitchell James Friend on 2022-12-22

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033179190008

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033179190009

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ADRIAN PAUL BRADLEY

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/01/197 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BYRD

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GRIFFITHS

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SEAN JOSEPH LOWE

View Document

07/12/177 December 2017 CESSATION OF ATLAS HOTELS LIMITED AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS HOTELS GROUP LIMITED

View Document

21/11/1721 November 2017 ADOPT ARTICLES 02/11/2017

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033179190008

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033179190007

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 SAIL ADDRESS CHANGED FROM: NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

28/09/1628 September 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/07/166 July 2016 ADOPT ARTICLES 21/06/2016

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033179190007

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBINSON

View Document

03/03/163 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

19/04/1519 April 2015 SECTION 519

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM: NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED SOMERSTON HOTELS (WARWICK) LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: C/O WRIGHT HASSALL LLP OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IAN GRIFFITHS / 26/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBINSON / 26/02/2014

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YY

View Document

21/02/1321 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ADOPT ARTICLES 30/01/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BYRD / 17/04/2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUDDEN

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM RYON HILL HOUSE RYON HILL PARK WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0UX

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN LYKO-EDWARDS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY DARREN LYKO-EDWARDS

View Document

08/06/108 June 2010 SECRETARY APPOINTED CHRISTOPHER RICHARD BYRD

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY KEITH GRIFFITHS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR HUGH ELLINGHAM

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED DARREN LYKO-EDWARDS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR HUGH VERE ELLINGHAM

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MR KEITH IAN GRIFFITHS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR SHAUN ROBINSON

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JANET TOWERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY JANET TOWERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: LANGLEY BARN 390 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0RE

View Document

31/07/0631 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/07/0631 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: RYON HILL HOUSE RYON HILL PARK WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0UX

View Document

01/05/031 May 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED STANNIFER HOTELS (WARWICK) LIMIT ED CERTIFICATE ISSUED ON 18/09/02

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ALTER ARTICLES 09/11/00

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 6 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED SH (ONE) LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

14/07/9714 July 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company