Advanced company searchLink opens in new window

ANGLO SCOTTISH INNS LTD

Company number 04583245

Filter by category

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)
26 Jul 2005 288a New director appointed
26 Jul 2005 288a New director appointed
11 Jul 2005 287 Registered office changed on 11/07/05 from: the woolpack well street buckingham buckinghamshire MK18 1EP
11 Jul 2005 288b Director resigned
11 Jul 2005 288b Director resigned
11 Jul 2005 288b Secretary resigned
11 Jul 2005 288a New secretary appointed;new director appointed
07 Dec 2004 363s Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 2004 AA Total exemption small company accounts made up to 31 January 2004
15 Jul 2004 288b Secretary resigned
15 Jul 2004 288a New secretary appointed
28 Jun 2004 288a New director appointed
22 Apr 2004 287 Registered office changed on 22/04/04 from: the woolpack well street buckingham buckinghamshire MK18 1EP
19 Mar 2004 287 Registered office changed on 19/03/04 from: kings head 7 market hill buckingham buckinghamshire MK18 1JX
05 Dec 2003 395 Particulars of mortgage/charge
26 Nov 2003 363s Return made up to 06/11/03; full list of members
22 Oct 2003 225 Accounting reference date extended from 30/11/03 to 31/01/04
02 Oct 2003 287 Registered office changed on 02/10/03 from: the woolpack well street buckingham buckinghamshire MK18 1EP
24 Dec 2002 395 Particulars of mortgage/charge
10 Dec 2002 287 Registered office changed on 10/12/02 from: 58 aris way buckingham MK18 1FX
06 Nov 2002 NEWINC Incorporation