- Company Overview for ANGLO SCOTTISH INNS LTD (04583245)
- Filing history for ANGLO SCOTTISH INNS LTD (04583245)
- People for ANGLO SCOTTISH INNS LTD (04583245)
- Charges for ANGLO SCOTTISH INNS LTD (04583245)
- More for ANGLO SCOTTISH INNS LTD (04583245)
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) |
---|---|---|---|
24 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
14 Nov 2023 | PSC07 | Cessation of New Dawn Inns Ltd as a person with significant control on 29 August 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from The Woolpack Well Street Buckingham MK18 1EP to Office 6 Town Hall 86 Watling Street East Towcester NN12 6BS on 9 October 2023 | |
07 Sep 2023 | PSC01 | Notification of Brian Michael Taylor as a person with significant control on 29 August 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2021 | TM01 | Termination of appointment of Spencer Fitzgerald as a director on 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Steven Julier as a director on 9 March 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Alan Edmeades as a director on 31 January 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Spencer Fitzgerald as a director on 6 May 2019 | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 5 December 2018
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
23 Nov 2017 | PSC07 | Cessation of Alan Edmeades as a person with significant control on 5 January 2017 |