Advanced company searchLink opens in new window

LASER HOTELS THREE LIMITED

Company number SC141209

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)
17 Dec 2013 AP01 Appointment of Mr Charles John Ferguson Davie as a director
17 Dec 2013 TM01 Termination of appointment of Graham Sidwell as a director
17 Dec 2013 TM01 Termination of appointment of Graham Stanley as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
19 Sep 2012 TM02 Termination of appointment of Timothy Sanderson as a secretary
06 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
03 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 40
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into various agreements & terms of approval & avoidance of conflict of interests 20/08/2010
02 Sep 2010 MEM/ARTS Memorandum and Articles of Association
01 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve the terms of debenture & other documents 20/08/2010
25 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 38
25 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 32
25 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 39
25 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 33
25 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 37
25 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 36
11 Jan 2010 AR01 Annual return made up to 12 November 2009
11 Dec 2009 MISC Resignation of auditors
09 Dec 2009 CH01 Director's details changed for Graham Bryan Stanley on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Graham Robert Sidwell on 1 October 2009