Download leads from Nexok and grow your business. Find out more

Atlas Hotels (Borrowings 2) Limited

Documents

Total Documents270
Total Pages1,796

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with no updates
17 February 2024Director's details changed for Mr Mitchell James Friend on 1 September 2023
20 September 2023Full accounts made up to 31 December 2022
26 May 2023Confirmation statement made on 25 May 2023 with no updates
30 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022
22 December 2022Register 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 2022Director's details changed for Mr Mitchell James Friend on 22 December 2022
6 October 2022Full accounts made up to 31 December 2021
2 August 2022Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022
2 August 2022Appointment of Mr Mitchell James Friend as a director on 19 July 2022
6 June 2022Confirmation statement made on 25 May 2022 with no updates
5 October 2021Full accounts made up to 31 December 2020
1 September 2021Change of details for Atlas Hotels Group Limited as a person with significant control on 24 August 2021
24 August 2021Registered 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 2021Confirmation statement made on 25 May 2021 with no updates
13 April 2021Full accounts made up to 31 December 2019
4 June 2020Confirmation statement made on 25 May 2020 with no updates
25 March 2020Satisfaction of charge 062600790004 in full
19 December 2019Registration of charge 062600790005, created on 12 December 2019
2 October 2019Full accounts made up to 31 December 2018
28 May 2019Confirmation statement made on 25 May 2019 with no updates
9 April 2019Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019
8 January 2019Previous accounting period extended from 30 September 2018 to 31 December 2018
5 July 2018Full accounts made up to 30 September 2017
25 May 2018Confirmation statement made on 25 May 2018 with no updates
22 January 2018Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018
17 January 2018Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018
21 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 November 2017Memorandum and Articles of Association
21 November 2017Memorandum and Articles of Association
21 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
9 November 2017Registration of charge 062600790004, created on 3 November 2017
9 November 2017Registration of charge 062600790004, created on 3 November 2017
8 November 2017Satisfaction of charge 062600790003 in full
8 November 2017Satisfaction of charge 062600790003 in full
7 July 2017Accounts for a small company made up to 30 September 2016
7 July 2017Accounts for a small company made up to 30 September 2016
4 June 2017Confirmation statement made on 25 May 2017 with updates
4 June 2017Confirmation statement made on 25 May 2017 with updates
11 November 2016Register 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 2016Register 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 2016Current accounting period shortened from 31 December 2016 to 30 September 2016
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016
8 July 2016Group of companies' accounts made up to 31 December 2015
8 July 2016Group of companies' accounts made up to 31 December 2015
7 July 2016Satisfaction of charge 062600790002 in full
7 July 2016Satisfaction of charge 062600790002 in full
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 June 2016Registration of charge 062600790003, created on 21 June 2016
30 June 2016Registration of charge 062600790003, created on 21 June 2016
29 June 2016Registered 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 2016Termination of appointment of Shaun Robinson as a director on 21 June 2016
29 June 2016Termination of appointment of Shaun Robinson as a director on 21 June 2016
29 June 2016Registered 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 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 42,000,003
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 42,000,003
17 September 2015Group of companies' accounts made up to 31 December 2014
17 September 2015Group of companies' accounts made up to 31 December 2014
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 42,000,003
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 42,000,003
21 May 2015Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
21 May 2015Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
26 March 2015Termination of appointment of Neal Morar as a director on 24 March 2015
26 March 2015Appointment of Mr Keith Ian Griffiths as a director on 24 March 2015
26 March 2015Termination of appointment of Robert Edward Gray as a director on 24 March 2015
26 March 2015Appointment of Mr Keith Ian Griffiths as a director on 24 March 2015
26 March 2015Appointment of Mr Shaun Robinson as a director on 24 March 2015
26 March 2015Termination of appointment of Neal Morar as a director on 24 March 2015
26 March 2015Appointment of Mr Shaun Robinson as a director on 24 March 2015
26 March 2015Termination of appointment of Robert Edward Gray as a director on 24 March 2015
23 February 2015Change of name notice
23 February 2015Company name changed morethan bidco LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
23 February 2015Change of name notice
23 February 2015Company name changed morethan bidco LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
19 December 2014Registration of charge 062600790002, created on 17 December 2014
19 December 2014Registration of charge 062600790002, created on 17 December 2014
16 June 2014Appointment of Robert Edward Gray as a director
16 June 2014Termination of appointment of Philippe Couturier as a director
16 June 2014Termination of appointment of Philippe Couturier as a director
16 June 2014Appointment of Robert Edward Gray as a director
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 42,000,003
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 42,000,003
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
4 June 2014Register(s) moved to registered inspection location
3 June 2014Register inspection address has been changed from 179 Great Portland Street London W1W 5LS United Kingdom
3 June 2014Register inspection address has been changed from 179 Great Portland Street London W1W 5LS United Kingdom
1 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014
1 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014
24 April 2014Termination of appointment of David Noble as a director
24 April 2014Appointment of Mr Neal Morar as a director
24 April 2014Termination of appointment of Richard Stockton as a director
24 April 2014Termination of appointment of David Noble as a director
24 April 2014Termination of appointment of Richard Stockton as a director
24 April 2014Termination of appointment of David Myers as a director
24 April 2014Appointment of Mr Neal Morar as a director
24 April 2014Termination of appointment of David Myers as a director
22 April 2014Appointment of Philippe Couturier as a director
22 April 2014Appointment of Philippe Couturier as a director
22 April 2014Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2014
22 April 2014Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2014
15 April 2014Satisfaction of charge 1 in full
15 April 2014Satisfaction of charge 1 in full
2 April 2014Full accounts made up to 30 June 2013
2 April 2014Full accounts made up to 30 June 2013
3 July 2013Full accounts made up to 30 June 2012
3 July 2013Full accounts made up to 30 June 2012
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
15 November 2012Appointment of Richard Stockton as a director
15 November 2012Termination of appointment of Stephen Mitchell as a director
15 November 2012Termination of appointment of Stephen Mitchell as a director
15 November 2012Appointment of Richard Stockton as a director
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
25 May 2012Appointment of Mr David Paul Myers as a director
25 May 2012Appointment of Mr David Paul Myers as a director
1 March 2012Termination of appointment of Peter Whitby as a director
1 March 2012Termination of appointment of Peter Whitby as a director
9 January 2012Full accounts made up to 30 June 2011
9 January 2012Full accounts made up to 30 June 2011
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
21 September 2011Register(s) moved to registered inspection location
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
24 March 2011Director's details changed for Mr Peter James Whitby on 17 February 2011
24 March 2011Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA on 24 March 2011
24 March 2011Director's details changed for Stephen David Mitchell on 17 February 2011
24 March 2011Director's details changed for Mr David Noble on 17 February 2011
24 March 2011Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA on 24 March 2011
24 March 2011Director's details changed for Mr David Noble on 17 February 2011
24 March 2011Director's details changed for Stephen David Mitchell on 17 February 2011
24 March 2011Director's details changed for Mr Peter James Whitby on 17 February 2011
11 March 2011Full accounts made up to 30 June 2010
11 March 2011Full accounts made up to 30 June 2010
16 February 2011Register inspection address has been changed
16 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary
16 February 2011Register inspection address has been changed
16 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary
16 July 2010Appointment of Mr David Noble as a director
16 July 2010Termination of appointment of Mervyn Darling as a director
16 July 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 16 July 2010
16 July 2010Appointment of Mr David Noble as a director
16 July 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 16 July 2010
16 July 2010Termination of appointment of Mervyn Darling as a director
29 June 2010Group of companies' accounts made up to 30 June 2009
29 June 2010Group of companies' accounts made up to 30 June 2009
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
1 June 2010Director's details changed for Mr Peter James Whitby on 24 February 2010
1 June 2010Director's details changed for Mr Peter James Whitby on 24 February 2010
1 June 2010Director's details changed for Mr Mervyn Darling on 11 January 2010
1 June 2010Director's details changed for Mr Mervyn Darling on 11 January 2010
21 May 2010Appointment of Mr Mervyn Darling as a director
21 May 2010Appointment of Mr Mervyn Darling as a director
18 May 2010Termination of appointment of Clifford Grauers as a director
18 May 2010Termination of appointment of Brendan Gillespie as a director
18 May 2010Appointment of Mr Peter James Whitby as a director
18 May 2010Termination of appointment of Brendan Gillespie as a director
18 May 2010Termination of appointment of Clifford Grauers as a director
18 May 2010Appointment of Mr Peter James Whitby as a director
21 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 42,000,000.00
21 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 42,000,000.00
19 January 2010Termination of appointment of Robert Barnes as a director
19 January 2010Termination of appointment of Robert Barnes as a director
19 January 2010Appointment of Stephen Mitchell as a director
19 January 2010Appointment of Stephen Mitchell as a director
18 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
18 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
18 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
18 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
18 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
18 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
1 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
1 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
1 November 2009Director's details changed for Clifford Eric Grauers on 1 October 2009
27 October 2009Director's details changed for Mr Brendan Gillespie on 1 October 2009
27 October 2009Director's details changed for Mr Brendan Gillespie on 1 October 2009
27 October 2009Director's details changed for Mr Brendan Gillespie on 1 October 2009
22 October 2009Director's details changed for Robert Martin Kingsmill on 1 October 2009
22 October 2009Director's details changed for Robert Martin Kingsmill on 1 October 2009
22 October 2009Director's details changed for Robert Martin Kingsmill on 1 October 2009
15 October 2009Termination of appointment of David Merchant as a director
15 October 2009Termination of appointment of Robert Kingsmill as a director
15 October 2009Termination of appointment of David Merchant as a director
15 October 2009Termination of appointment of Robert Kingsmill as a director
25 September 2009Director's change of particulars / clifford grauers / 01/09/2009
25 September 2009Director's change of particulars / clifford grauers / 01/09/2009
3 July 2009Director appointed robert martin kingsmill
3 July 2009Director appointed robert martin kingsmill
30 June 2009Appointment terminated director alastair bell
30 June 2009Appointment terminated director alastair bell
27 May 2009Return made up to 25/05/09; full list of members
27 May 2009Return made up to 25/05/09; full list of members
8 May 2009Location of register of members
8 May 2009Location of register of members
11 February 2009Registered office changed on 11/02/2009 from the height 56-65 lowland road harrow middlesex HA1 3AW
11 February 2009Registered office changed on 11/02/2009 from the height 56-65 lowland road harrow middlesex HA1 3AW
10 February 2009Director appointed david john merchant
10 February 2009Director appointed david john merchant
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
6 February 2009Director appointed robert digby phillips barnes
6 February 2009Director appointed robert digby phillips barnes
4 February 2009Appointment terminated director marc de buretel de chassey
4 February 2009Appointment terminated director angus dodd
4 February 2009Appointment terminated director angus dodd
4 February 2009Appointment terminated director marc de buretel de chassey
17 November 2008Full accounts made up to 30 June 2008
17 November 2008Full accounts made up to 30 June 2008
4 June 2008Return made up to 25/05/08; full list of members
4 June 2008Location of register of members
4 June 2008Return made up to 25/05/08; full list of members
4 June 2008Location of register of members
23 April 2008Registered office changed on 23/04/2008 from c/o jer partners clarges house 6-12 clarges street london W1J 8AD
23 April 2008Registered office changed on 23/04/2008 from c/o jer partners clarges house 6-12 clarges street london W1J 8AD
23 April 2008Director appointed mr brendan gillespie
23 April 2008Director appointed mr brendan gillespie
23 April 2008Director appointed clifford grauers
23 April 2008Director appointed clifford grauers
16 January 2008Director's particulars changed
16 January 2008Director's particulars changed
31 October 2007Ad 11/10/07--------- £ si 20999999@1=20999999 £ ic 1/21000000
31 October 2007Ad 11/10/07--------- £ si 20999999@1=20999999 £ ic 1/21000000
19 October 2007Particulars of mortgage/charge
19 October 2007Particulars of mortgage/charge
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2007Accounting reference date extended from 31/05/08 to 30/06/08
10 October 2007£ nc 100000/50000000 05/10/07
10 October 2007Accounting reference date extended from 31/05/08 to 30/06/08
10 October 2007£ nc 100000/50000000 05/10/07
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2007New director appointed
9 October 2007New director appointed
9 October 2007Director resigned
9 October 2007Director resigned
9 October 2007New director appointed
9 October 2007New director appointed
9 October 2007New director appointed
9 October 2007New director appointed
4 October 2007Registered office changed on 04/10/07 from: 20 black friars lane london EC4V 6HD
4 October 2007Registered office changed on 04/10/07 from: 20 black friars lane london EC4V 6HD
1 October 2007Company name changed mawlaw 697 LIMITED\certificate issued on 01/10/07
1 October 2007Company name changed mawlaw 697 LIMITED\certificate issued on 01/10/07
25 May 2007Incorporation
25 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed