Background WavePink WaveYellow Wave

ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED (03439896)

ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED (03439896) is an active UK company. incorporated on 26 September 1997. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED has been registered for 28 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
03439896
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
4 Romulus Court, Leicester, LE19 1YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED

ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03439896

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MORETHANHOTELS (HOLDINGS) LIMITED
From: 23 November 2005To: 23 February 2015
FOREMOST HOTELS (HOLDINGS) LIMITED
From: 28 May 2003To: 23 November 2005
INGRAM HOLDINGS LIMITED
From: 9 July 1998To: 28 May 2003
INGRAM HOTELS LIMITED
From: 18 November 1997To: 9 July 1998
BEALAW (447) LIMITED
From: 26 September 1997To: 18 November 1997
Contact
Address

4 Romulus Court Meridian Business Park Leicester, LE19 1YG,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 29 June 2016To: 24 August 2021
17 Dominion Street London EC2M 2EF
From: 22 April 2014To: 29 June 2016
179 Great Portland Street London W1W 5LS
From: 24 March 2011To: 22 April 2014
Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA
From: 26 September 1997To: 24 March 2011
Timeline

42 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
Romulus Court, LeicesterLE19 1YG
Born September 1972
Director
Appointed 05 Jan 2018

INGRAM HILL, Sarah

Resigned
Monks Hollow Alton Priors, MarlboroughSN8 4JX
Secretary
Appointed 02 Feb 1998
Resigned 08 May 2003

MCCOLL, Fraser Robert

Resigned
Broom Cottage, WesterhamTN16 1RH
Secretary
Appointed 21 Nov 2005
Resigned 12 Oct 2007

PENDRILL, Richard William

Resigned
Boscobel Sweetwater Lane, GodalmingGU8 5SS
Secretary
Appointed 08 May 2003
Resigned 21 Nov 2005

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 02 Feb 1998

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 12 Oct 2007
Resigned 14 Feb 2011

BARNES, Robert Digby Phillips

Resigned
Brampton Chase, GodalmingGU7 1PY
Born October 1957
Director
Appointed 02 Feb 2009
Resigned 11 Jan 2010

BELL, Alastair Marshall

Resigned
8 Thackeray Close, LondonSW19 4JL
Born October 1959
Director
Appointed 12 Oct 2007
Resigned 26 Jun 2009

BRADLEY, Adrian Paul

Resigned
Baker Street, LondonW1U 8EW
Born September 1963
Director
Appointed 19 Mar 2019
Resigned 19 Jul 2022

COUTURIER, Philippe

Resigned
Dominion Street, LondonEC2M 2EF
Born November 1966
Director
Appointed 11 Apr 2014
Resigned 03 Jun 2014

DARLING, Mervyn

Resigned
St James's House, ManchesterM1 4DZ
Born April 1957
Director
Appointed 11 Jan 2010
Resigned 05 Jul 2010

DE BURETEL DE CHASSEY, Marc Frederic Marie

Resigned
19 Furlong Road, LondonN7 8LS
Born July 1974
Director
Appointed 12 Oct 2007
Resigned 02 Feb 2009

DESSOKY, Usama

Resigned
5 Rudgwick Terrace, LondonNW8 6BR
Born July 1957
Director
Appointed 08 May 2003
Resigned 21 Nov 2005

DODD, Angus Alexander

Resigned
13 Redgrave Road, LondonSW15 1PX
Born May 1967
Director
Appointed 12 Oct 2007
Resigned 02 Feb 2009

DUNN, Barrie

Resigned
B316 Peninsula Apartments, LondonW2 1JE
Born January 1966
Director
Appointed 21 Nov 2005
Resigned 12 Oct 2007

EDDIS, Christopher Frederick

Resigned
102 Portland Road, LondonW11 4LX
Born April 1966
Director
Appointed 21 Nov 2005
Resigned 12 Oct 2007

GILLESPIE, Brendan

Resigned
Express By Holiday Inn Birmingham Nec, BirminghamB40 1QA
Born December 1961
Director
Appointed 01 Feb 2008
Resigned 11 Jan 2010

GRAUERS, Clifford Eric

Resigned
Express By Holiday Inn Birmingham Nec, BirminghamB40 1QA
Born November 1957
Director
Appointed 12 Oct 2007
Resigned 11 Jan 2010

GRAY, Robert Edward

Resigned
Dominion Street, LondonEC2M 2EF
Born June 1977
Director
Appointed 03 Jun 2014
Resigned 24 Mar 2015

GRIFFITHS, Keith Ian

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born March 1966
Director
Appointed 24 Mar 2015
Resigned 05 Jan 2018

HILL, Timothy Ingram

Resigned
Monks Hollow, MarlboroughSN8 4JX
Born June 1949
Director
Appointed 02 Feb 1998
Resigned 08 May 2003

HORTHY, Sharif Istvan

Resigned
43 St Annes Crescent, LewesBN7 1SD
Born January 1941
Director
Appointed 21 Nov 2005
Resigned 12 Oct 2007

INGRAM HILL, Sarah

Resigned
Monks Hollow Alton Priors, MarlboroughSN8 4JX
Born August 1950
Director
Appointed 02 Feb 1998
Resigned 08 May 2003

KINGSMILL, Robert Martin

Resigned
Hazledene Road, ChiswickW4 3JB
Born January 1971
Director
Appointed 30 Jun 2009
Resigned 09 Oct 2009

MCKEVITT, Richard

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SF
Born June 1949
Director
Appointed 30 Nov 2005
Resigned 12 Oct 2007

MERCHANT, David John

Resigned
9 Fairmile Court, CobhamKT11 2DS
Born September 1969
Director
Appointed 02 Feb 2009
Resigned 09 Oct 2009

MITCHELL, Stephen David

Resigned
Great Portland Street, LondonW1W 5LS
Born September 1955
Director
Appointed 11 Jan 2010
Resigned 31 Oct 2012

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1970
Director
Appointed 11 Apr 2014
Resigned 24 Mar 2015

MYERS, David Paul

Resigned
Great Portland Street, LondonW1W 5LS
Born October 1959
Director
Appointed 10 May 2012
Resigned 11 Apr 2014

NOBLE, David

Resigned
Great Portland Street, LondonW1W 5LS
Born January 1956
Director
Appointed 05 Jul 2010
Resigned 11 Apr 2014

ROBINSON, Shaun

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born February 1969
Director
Appointed 24 Mar 2015
Resigned 21 Jun 2016

STOCKTON, Richard

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1964
Director
Appointed 31 Oct 2012
Resigned 11 Apr 2014

WHITBY, Peter James

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1965
Director
Appointed 11 Jan 2010
Resigned 16 Feb 2012

Persons with significant control

1

Romulus Court, LeicesterLE19 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Resolution
6 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Move Registers To Sail Company
21 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 September 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
16 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)a155(6)a
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
29 March 2007
403b403b
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Auditors Resignation Company
14 December 2005
AUDAUD
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
155(6)a155(6)a
Legacy
7 December 2005
155(6)b155(6)b
Legacy
7 December 2005
155(6)b155(6)b
Legacy
7 December 2005
155(6)b155(6)b
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Miscellaneous
30 November 2005
MISCMISC
Certificate Change Of Name Company
23 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
14 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
155(6)b155(6)b
Legacy
22 May 2003
155(6)b155(6)b
Legacy
22 May 2003
155(6)b155(6)b
Legacy
22 May 2003
155(6)a155(6)a
Legacy
22 May 2003
287Change of Registered Office
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
28 January 2001
287Change of Registered Office
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
123Notice of Increase in Nominal Capital
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
88(2)R88(2)R
Resolution
18 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1998
225Change of Accounting Reference Date
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1997
NEWINCIncorporation