- Company Overview for CLERMONT HOTEL MANAGEMENT LIMITED (SC046004)
- Filing history for CLERMONT HOTEL MANAGEMENT LIMITED (SC046004)
- People for CLERMONT HOTEL MANAGEMENT LIMITED (SC046004)
- More for CLERMONT HOTEL MANAGEMENT LIMITED (SC046004)
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) |
---|---|---|---|
07 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
19 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 | |
01 Oct 2019 | AP03 | Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
12 Aug 2019 | AP01 | Appointment of Mr Alan Morgan as a director on 9 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
05 Mar 2019 | TM02 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Neil Gallagher on 29 March 2018 | |
22 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD on 5 March 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD on 22 February 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
29 Jun 2017 | SH19 |
Statement of capital on 29 June 2017
|
|
27 Jun 2017 | SH20 | Statement by Directors | |
27 Jun 2017 | CAP-SS | Solvency Statement dated 20/06/17 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 |