Total Documents | 270 |
---|
Total Pages | 1,796 |
---|
3 April 2024 | Confirmation statement made on 31 March 2024 with no updates |
---|---|
17 February 2024 | Director's details changed for Mr Mitchell James Friend on 1 September 2023 |
20 September 2023 | Full accounts made up to 31 December 2022 |
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates |
30 December 2022 | Appointment of Leon Shelley as a secretary on 12 December 2022 |
22 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 |
22 December 2022 | Director's details changed for Mr Mitchell James Friend on 22 December 2022 |
6 October 2022 | Full accounts made up to 31 December 2021 |
2 August 2022 | Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022 |
2 August 2022 | Appointment of Mr Mitchell James Friend as a director on 19 July 2022 |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates |
5 October 2021 | Full accounts made up to 31 December 2020 |
1 September 2021 | Change of details for Atlas Hotels Group Limited as a person with significant control on 24 August 2021 |
24 August 2021 | Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on 24 August 2021 |
1 July 2021 | Confirmation statement made on 25 May 2021 with no updates |
13 April 2021 | Full accounts made up to 31 December 2019 |
4 June 2020 | Confirmation statement made on 25 May 2020 with no updates |
25 March 2020 | Satisfaction of charge 062600790004 in full |
19 December 2019 | Registration of charge 062600790005, created on 12 December 2019 |
2 October 2019 | Full accounts made up to 31 December 2018 |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates |
9 April 2019 | Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019 |
8 January 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 |
5 July 2018 | Full accounts made up to 30 September 2017 |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates |
22 January 2018 | Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018 |
17 January 2018 | Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 |
21 November 2017 | Resolutions
|
21 November 2017 | Memorandum and Articles of Association |
21 November 2017 | Memorandum and Articles of Association |
21 November 2017 | Resolutions
|
9 November 2017 | Registration of charge 062600790004, created on 3 November 2017 |
9 November 2017 | Registration of charge 062600790004, created on 3 November 2017 |
8 November 2017 | Satisfaction of charge 062600790003 in full |
8 November 2017 | Satisfaction of charge 062600790003 in full |
7 July 2017 | Accounts for a small company made up to 30 September 2016 |
7 July 2017 | Accounts for a small company made up to 30 September 2016 |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates |
11 November 2016 | Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
11 November 2016 | Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 |
8 July 2016 | Group of companies' accounts made up to 31 December 2015 |
8 July 2016 | Group of companies' accounts made up to 31 December 2015 |
7 July 2016 | Satisfaction of charge 062600790002 in full |
7 July 2016 | Satisfaction of charge 062600790002 in full |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
30 June 2016 | Registration of charge 062600790003, created on 21 June 2016 |
30 June 2016 | Registration of charge 062600790003, created on 21 June 2016 |
29 June 2016 | Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 June 2016 |
29 June 2016 | Termination of appointment of Shaun Robinson as a director on 21 June 2016 |
29 June 2016 | Termination of appointment of Shaun Robinson as a director on 21 June 2016 |
29 June 2016 | Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 June 2016 |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 September 2015 | Group of companies' accounts made up to 31 December 2014 |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 May 2015 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG |
21 May 2015 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG |
26 March 2015 | Termination of appointment of Neal Morar as a director on 24 March 2015 |
26 March 2015 | Appointment of Mr Keith Ian Griffiths as a director on 24 March 2015 |
26 March 2015 | Termination of appointment of Robert Edward Gray as a director on 24 March 2015 |
26 March 2015 | Appointment of Mr Keith Ian Griffiths as a director on 24 March 2015 |
26 March 2015 | Appointment of Mr Shaun Robinson as a director on 24 March 2015 |
26 March 2015 | Termination of appointment of Neal Morar as a director on 24 March 2015 |
26 March 2015 | Appointment of Mr Shaun Robinson as a director on 24 March 2015 |
26 March 2015 | Termination of appointment of Robert Edward Gray as a director on 24 March 2015 |
23 February 2015 | Change of name notice |
23 February 2015 | Company name changed morethan bidco LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Change of name notice |
23 February 2015 | Company name changed morethan bidco LIMITED\certificate issued on 23/02/15
|
19 December 2014 | Registration of charge 062600790002, created on 17 December 2014 |
19 December 2014 | Registration of charge 062600790002, created on 17 December 2014 |
16 June 2014 | Appointment of Robert Edward Gray as a director |
16 June 2014 | Termination of appointment of Philippe Couturier as a director |
16 June 2014 | Termination of appointment of Philippe Couturier as a director |
16 June 2014 | Appointment of Robert Edward Gray as a director |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
4 June 2014 | Register(s) moved to registered inspection location |
3 June 2014 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS United Kingdom |
3 June 2014 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS United Kingdom |
1 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 |
1 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 |
24 April 2014 | Termination of appointment of David Noble as a director |
24 April 2014 | Appointment of Mr Neal Morar as a director |
24 April 2014 | Termination of appointment of Richard Stockton as a director |
24 April 2014 | Termination of appointment of David Noble as a director |
24 April 2014 | Termination of appointment of Richard Stockton as a director |
24 April 2014 | Termination of appointment of David Myers as a director |
24 April 2014 | Appointment of Mr Neal Morar as a director |
24 April 2014 | Termination of appointment of David Myers as a director |
22 April 2014 | Appointment of Philippe Couturier as a director |
22 April 2014 | Appointment of Philippe Couturier as a director |
22 April 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2014 |
22 April 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2014 |
15 April 2014 | Satisfaction of charge 1 in full |
15 April 2014 | Satisfaction of charge 1 in full |
2 April 2014 | Full accounts made up to 30 June 2013 |
2 April 2014 | Full accounts made up to 30 June 2013 |
3 July 2013 | Full accounts made up to 30 June 2012 |
3 July 2013 | Full accounts made up to 30 June 2012 |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders |
15 November 2012 | Appointment of Richard Stockton as a director |
15 November 2012 | Termination of appointment of Stephen Mitchell as a director |
15 November 2012 | Termination of appointment of Stephen Mitchell as a director |
15 November 2012 | Appointment of Richard Stockton as a director |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
25 May 2012 | Appointment of Mr David Paul Myers as a director |
25 May 2012 | Appointment of Mr David Paul Myers as a director |
1 March 2012 | Termination of appointment of Peter Whitby as a director |
1 March 2012 | Termination of appointment of Peter Whitby as a director |
9 January 2012 | Full accounts made up to 30 June 2011 |
9 January 2012 | Full accounts made up to 30 June 2011 |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
21 September 2011 | Register(s) moved to registered inspection location |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
24 March 2011 | Director's details changed for Mr Peter James Whitby on 17 February 2011 |
24 March 2011 | Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA on 24 March 2011 |
24 March 2011 | Director's details changed for Stephen David Mitchell on 17 February 2011 |
24 March 2011 | Director's details changed for Mr David Noble on 17 February 2011 |
24 March 2011 | Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA on 24 March 2011 |
24 March 2011 | Director's details changed for Mr David Noble on 17 February 2011 |
24 March 2011 | Director's details changed for Stephen David Mitchell on 17 February 2011 |
24 March 2011 | Director's details changed for Mr Peter James Whitby on 17 February 2011 |
11 March 2011 | Full accounts made up to 30 June 2010 |
11 March 2011 | Full accounts made up to 30 June 2010 |
16 February 2011 | Register inspection address has been changed |
16 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary |
16 February 2011 | Register inspection address has been changed |
16 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary |
16 July 2010 | Appointment of Mr David Noble as a director |
16 July 2010 | Termination of appointment of Mervyn Darling as a director |
16 July 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 16 July 2010 |
16 July 2010 | Appointment of Mr David Noble as a director |
16 July 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 16 July 2010 |
16 July 2010 | Termination of appointment of Mervyn Darling as a director |
29 June 2010 | Group of companies' accounts made up to 30 June 2009 |
29 June 2010 | Group of companies' accounts made up to 30 June 2009 |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
1 June 2010 | Director's details changed for Mr Peter James Whitby on 24 February 2010 |
1 June 2010 | Director's details changed for Mr Peter James Whitby on 24 February 2010 |
1 June 2010 | Director's details changed for Mr Mervyn Darling on 11 January 2010 |
1 June 2010 | Director's details changed for Mr Mervyn Darling on 11 January 2010 |
21 May 2010 | Appointment of Mr Mervyn Darling as a director |
21 May 2010 | Appointment of Mr Mervyn Darling as a director |
18 May 2010 | Termination of appointment of Clifford Grauers as a director |
18 May 2010 | Termination of appointment of Brendan Gillespie as a director |
18 May 2010 | Appointment of Mr Peter James Whitby as a director |
18 May 2010 | Termination of appointment of Brendan Gillespie as a director |
18 May 2010 | Termination of appointment of Clifford Grauers as a director |
18 May 2010 | Appointment of Mr Peter James Whitby as a director |
21 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
19 January 2010 | Termination of appointment of Robert Barnes as a director |
19 January 2010 | Termination of appointment of Robert Barnes as a director |
19 January 2010 | Appointment of Stephen Mitchell as a director |
19 January 2010 | Appointment of Stephen Mitchell as a director |
18 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
18 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
18 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
18 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
18 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
18 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
1 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
1 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
1 November 2009 | Director's details changed for Clifford Eric Grauers on 1 October 2009 |
27 October 2009 | Director's details changed for Mr Brendan Gillespie on 1 October 2009 |
27 October 2009 | Director's details changed for Mr Brendan Gillespie on 1 October 2009 |
27 October 2009 | Director's details changed for Mr Brendan Gillespie on 1 October 2009 |
22 October 2009 | Director's details changed for Robert Martin Kingsmill on 1 October 2009 |
22 October 2009 | Director's details changed for Robert Martin Kingsmill on 1 October 2009 |
22 October 2009 | Director's details changed for Robert Martin Kingsmill on 1 October 2009 |
15 October 2009 | Termination of appointment of David Merchant as a director |
15 October 2009 | Termination of appointment of Robert Kingsmill as a director |
15 October 2009 | Termination of appointment of David Merchant as a director |
15 October 2009 | Termination of appointment of Robert Kingsmill as a director |
25 September 2009 | Director's change of particulars / clifford grauers / 01/09/2009 |
25 September 2009 | Director's change of particulars / clifford grauers / 01/09/2009 |
3 July 2009 | Director appointed robert martin kingsmill |
3 July 2009 | Director appointed robert martin kingsmill |
30 June 2009 | Appointment terminated director alastair bell |
30 June 2009 | Appointment terminated director alastair bell |
27 May 2009 | Return made up to 25/05/09; full list of members |
27 May 2009 | Return made up to 25/05/09; full list of members |
8 May 2009 | Location of register of members |
8 May 2009 | Location of register of members |
11 February 2009 | Registered office changed on 11/02/2009 from the height 56-65 lowland road harrow middlesex HA1 3AW |
11 February 2009 | Registered office changed on 11/02/2009 from the height 56-65 lowland road harrow middlesex HA1 3AW |
10 February 2009 | Director appointed david john merchant |
10 February 2009 | Director appointed david john merchant |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 |
6 February 2009 | Director appointed robert digby phillips barnes |
6 February 2009 | Director appointed robert digby phillips barnes |
4 February 2009 | Appointment terminated director marc de buretel de chassey |
4 February 2009 | Appointment terminated director angus dodd |
4 February 2009 | Appointment terminated director angus dodd |
4 February 2009 | Appointment terminated director marc de buretel de chassey |
17 November 2008 | Full accounts made up to 30 June 2008 |
17 November 2008 | Full accounts made up to 30 June 2008 |
4 June 2008 | Return made up to 25/05/08; full list of members |
4 June 2008 | Location of register of members |
4 June 2008 | Return made up to 25/05/08; full list of members |
4 June 2008 | Location of register of members |
23 April 2008 | Registered office changed on 23/04/2008 from c/o jer partners clarges house 6-12 clarges street london W1J 8AD |
23 April 2008 | Registered office changed on 23/04/2008 from c/o jer partners clarges house 6-12 clarges street london W1J 8AD |
23 April 2008 | Director appointed mr brendan gillespie |
23 April 2008 | Director appointed mr brendan gillespie |
23 April 2008 | Director appointed clifford grauers |
23 April 2008 | Director appointed clifford grauers |
16 January 2008 | Director's particulars changed |
16 January 2008 | Director's particulars changed |
31 October 2007 | Ad 11/10/07--------- £ si 20999999@1=20999999 £ ic 1/21000000 |
31 October 2007 | Ad 11/10/07--------- £ si 20999999@1=20999999 £ ic 1/21000000 |
19 October 2007 | Particulars of mortgage/charge |
19 October 2007 | Particulars of mortgage/charge |
10 October 2007 | Resolutions
|
10 October 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 |
10 October 2007 | £ nc 100000/50000000 05/10/07 |
10 October 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 |
10 October 2007 | £ nc 100000/50000000 05/10/07 |
10 October 2007 | Resolutions
|
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
9 October 2007 | Director resigned |
9 October 2007 | Director resigned |
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
4 October 2007 | Registered office changed on 04/10/07 from: 20 black friars lane london EC4V 6HD |
4 October 2007 | Registered office changed on 04/10/07 from: 20 black friars lane london EC4V 6HD |
1 October 2007 | Company name changed mawlaw 697 LIMITED\certificate issued on 01/10/07 |
1 October 2007 | Company name changed mawlaw 697 LIMITED\certificate issued on 01/10/07 |
25 May 2007 | Incorporation |
25 May 2007 | Incorporation |