GLENEAGLES RESORT DEVELOPMENTS LIMITED
Company number SC214385
- Company Overview for GLENEAGLES RESORT DEVELOPMENTS LIMITED (SC214385)
- Filing history for GLENEAGLES RESORT DEVELOPMENTS LIMITED (SC214385)
- People for GLENEAGLES RESORT DEVELOPMENTS LIMITED (SC214385)
- More for GLENEAGLES RESORT DEVELOPMENTS LIMITED (SC214385)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
15 Jan 2018 | PSC05 | Change of details for Gh Holdings Limited as a person with significant control on 15 January 2018 | |
10 Nov 2017 | PSC02 | Notification of Gh Holdings Limited as a person with significant control on 20 February 2017 | |
10 Nov 2017 | PSC07 | Cessation of Gleneagles Hotels Limited as a person with significant control on 20 February 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | AA | Full accounts made up to 30 June 2016 | |
18 Apr 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
18 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Jul 2015 | AP01 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Sharan Pasricha as a director on 30 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Claire Elizabeth Kynaston as a secretary on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Patrick Victor Elsmie as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Stephen John Bolton as a director on 30 June 2015 | |
30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Jan 2015 | AP01 | Appointment of Mr Stephen John Bolton as a director on 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Peter Julian Lederer as a director on 31 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Bernard James Murphy as a director on 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Deirdre Ann Mahlan as a director on 31 December 2014 | |
15 Jul 2014 | AUD | Auditor's resignation | |
09 Jul 2014 | MISC | Section 519 auditor's statement |