- Company Overview for KENMORE LUXURY LODGES LIMITED (SC015076)
- Filing history for KENMORE LUXURY LODGES LIMITED (SC015076)
- People for KENMORE LUXURY LODGES LIMITED (SC015076)
- Charges for KENMORE LUXURY LODGES LIMITED (SC015076)
- More for KENMORE LUXURY LODGES LIMITED (SC015076)
| 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) |
|---|---|---|---|
| 04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 26 Sep 2017 | AD01 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 2 the Square Kenmore Aberfeldy PH15 2HH on 26 September 2017 | |
| 26 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
| 11 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 07 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
| 19 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 05 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
| 14 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
| 02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 12 Nov 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
| 03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 09 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
| 03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 05 Nov 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
| 16 Jul 2012 | CERTNM |
Company name changed taymouth castle hotel LIMITED\certificate issued on 16/07/12
|
|
| 05 Apr 2012 | CERTNM |
Company name changed kenmore luxury lodges LTD\certificate issued on 05/04/12
|
|
| 04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 03 Apr 2012 | CERTNM |
Company name changed taymouth castle hotel LIMITED\certificate issued on 03/04/12
|
|
| 02 Nov 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
| 21 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 03 Dec 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
| 28 Jun 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
| 28 Jun 2010 | AP01 | Appointment of Mr Steven Francis Turnbull as a director | |
| 28 Jun 2010 | AP01 | Appointment of Mr John Malcolm Flinn as a director | |
| 28 Jun 2010 | AP03 | Appointment of Steven Francis Turnbull as a secretary |