- Company Overview for BALAVIL HOTEL LTD (SC264042)
- Filing history for BALAVIL HOTEL LTD (SC264042)
- People for BALAVIL HOTEL LTD (SC264042)
- Charges for BALAVIL HOTEL LTD (SC264042)
- More for BALAVIL HOTEL LTD (SC264042)
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) |
---|---|---|---|
26 Feb 2019 | PSC01 | Notification of James Coyle as a person with significant control on 6 April 2018 | |
23 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 Feb 2018 | PSC01 | Notification of Fraser Coyle as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of James Coyle as a person with significant control on 26 February 2018 | |
28 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Fraser Coyle on 5 March 2015 | |
26 Feb 2016 | CH03 | Secretary's details changed for Mr Fraser Coyle on 5 March 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from 82 Commercial Street Leith Edinburgh EH6 6LX on 30 November 2012 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for James Coyle on 30 April 2010 |