Advanced company searchLink opens in new window

HAZLEDENE STRAWBERRYBANK (HOTEL) LIMITED

Company number SC371642

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 MR01 Registration of charge SC3716420009, created on 15 April 2022
14 Apr 2022 MR01 Registration of charge SC3716420008, created on 29 March 2022
24 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
20 Jan 2022 MR04 Satisfaction of charge SC3716420007 in full
20 Jan 2022 MR04 Satisfaction of charge SC3716420006 in full
20 Jan 2022 MR04 Satisfaction of charge SC3716420004 in full
20 Jan 2022 MR04 Satisfaction of charge SC3716420005 in full
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
03 Aug 2018 AA Accounts for a small company made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
12 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 CH01 Director's details changed for Mr Mark David Shaw on 18 April 2016
18 Apr 2016 CH03 Secretary's details changed for Dr Nicola Baille on 18 April 2016
28 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1