- Company Overview for PORTLAND HOTELS LIMITED (SC227138)
- Filing history for PORTLAND HOTELS LIMITED (SC227138)
- People for PORTLAND HOTELS LIMITED (SC227138)
- More for PORTLAND HOTELS LIMITED (SC227138)
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) |
---|---|---|---|
03 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
05 Jul 2022 | AP01 | Appointment of Mr Ronen Nissenbaum as a director on 8 June 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Darren Guy as a director on 8 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Daniel Roger as a director on 8 June 2022 | |
05 Jul 2022 | PSC01 | Notification of David Fattal as a person with significant control on 31 July 2017 | |
05 Jul 2022 | PSC07 | Cessation of Etchecan Limited as a person with significant control on 31 July 2017 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
17 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
01 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Daniel Roger as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Alan Higgins as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of John Adam Brown as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of William Paisley as a director on 31 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 | |
21 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/01/17 |