- 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) |
---|---|---|---|
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 | |
23 Nov 2017 | PSC07 | Cessation of Brian Michael Taylor as a person with significant control on 5 January 2017 | |
23 Nov 2017 | PSC02 | Notification of New Dawn Inns Ltd as a person with significant control on 5 January 2017 | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH03 | Secretary's details changed for Mrs Joy Cooke on 1 October 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from The Old Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to The Woolpack Well Street Buckingham MK18 1EP on 28 July 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
17 Mar 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
09 Sep 2011 | AP01 | Appointment of Mr Alan Edmeades as a director | |
09 Sep 2011 | AP01 | Appointment of Mr Steven Julier as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Stefan Pitsillides as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Afzal Mohammad as a director | |
06 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |