Advanced company searchLink opens in new window

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED

Company number 03328699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 1999 225 Accounting reference date shortened from 11/07/99 to 30/04/99
13 May 1999 AA Full accounts made up to 11 July 1998
10 Mar 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Mar 1999 363s Return made up to 23/02/99; full list of members
05 Nov 1998 225 Accounting reference date shortened from 24/09/98 to 11/07/98
21 Jul 1998 AA Full accounts made up to 28 September 1997
15 Jul 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
15 Jul 1998 287 Registered office changed on 15/07/98 from: roadchef house gloucester green barnett way gloucester GL4 3GG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/98 from: roadchef house gloucester green barnett way gloucester GL4 3GG
15 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Jul 1998 CERTNM Company name changed roadchef hotels LIMITED\certificate issued on 09/07/98
25 Feb 1998 363s Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
13 May 1997 288a New director appointed
06 May 1997 288b Director resigned
06 May 1997 288b Secretary resigned
06 May 1997 287 Registered office changed on 06/05/97 from: 20 furnival street london EC4A 1BN
06 May 1997 225 Accounting reference date shortened from 31/03/98 to 24/09/97
06 May 1997 288a New secretary appointed
24 Apr 1997 MEM/ARTS Memorandum and Articles of Association
22 Apr 1997 CERTNM Company name changed bealaw (429) LIMITED\certificate issued on 23/04/97
06 Mar 1997 NEWINC Incorporation