This company is commonly known as Atlantic Hotels (chelmsford) Limited. The company was founded 27 years ago and was given the registration number 03344437. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ATLANTIC HOTELS (CHELMSFORD) LIMITED |
---|---|---|
Company Number | : | 03344437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose & Crown Hotel, East Street, Colchester, United Kingdom, CO1 2TZ | Secretary | 16 February 2007 | Active |
Rose & Crown Hotel, East Street, Colchester, United Kingdom, CO1 2TZ | Director | 16 February 2007 | Active |
Rose & Crown Hotel, East Street, Colchester, United Kingdom, CO1 2TZ | Director | 13 March 2007 | Active |
14 Les Bois, Layer De La Haye, Colchester, CO2 0EX | Secretary | 03 April 1997 | Active |
41, Mansbrook Boulevard, Ravenswood, Ipswich, IP3 9GH | Secretary | 25 June 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 April 1997 | Active |
9 Golden Dawn Way, Colchester, CO4 5DF | Secretary | 25 June 2004 | Active |
18 Beaumont Close, Mile End, Colchester, CO4 5XE | Director | 03 April 1997 | Active |
Apartment No 2.2 19 Trevor Square, London, SW7 1DZ | Director | 03 April 1997 | Active |
31, Crag Path, Aldeburgh, IP15 5BS | Director | 01 June 1998 | Active |
5 The Garth Holden Road, Woodside Park, London, N12 7DL | Director | 01 September 1998 | Active |
12a, Eton Avenue, London, NW3 3EH | Director | 01 June 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 April 1997 | Active |
The Firs, La Rue Delysee, St. Peter, Jersey, JE3 7DT | Director | 25 May 2000 | Active |
Cool Inn Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rose & Crown Hotel, East Street, Colchester, England, CO1 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Resolution | Resolution. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.