Advanced company searchLink opens in new window

THE SCOTSMAN HOTEL GROUP LIMITED

Company number 03748878

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)
08 Sep 2002 288a New director appointed
03 May 2002 363s Return made up to 08/04/02; full list of members
03 May 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Feb 2002 288b Director resigned
06 Feb 2002 288b Director resigned
06 Feb 2002 288b Director resigned
26 Sep 2001 AA Group of companies' accounts made up to 31 December 1999
29 Aug 2001 AA Group of companies' accounts made up to 31 December 2000
28 Aug 2001 225 Accounting reference date shortened from 30/04/01 to 31/12/00
10 Aug 2001 395 Particulars of mortgage/charge
30 Jul 2001 288a New director appointed
24 May 2001 363s Return made up to 08/04/01; full list of members
24 May 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
24 May 2001 363(287) Registered office changed on 24/05/01
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 24/05/01
27 Apr 2001 395 Particulars of mortgage/charge
24 Aug 2000 395 Particulars of mortgage/charge
24 Aug 2000 395 Particulars of mortgage/charge
18 Aug 2000 395 Particulars of mortgage/charge
08 May 2000 363s Return made up to 08/04/00; full list of members
08 May 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Feb 2000 88(2)R Ad 06/01/00--------- £ si 8333@.01=83 £ ic 916/999
07 Feb 2000 288a New director appointed
20 Jan 2000 395 Particulars of mortgage/charge
11 Oct 1999 CERTNM Company name changed villakind LIMITED\certificate issued on 12/10/99
06 Oct 1999 395 Particulars of mortgage/charge