- Company Overview for GARFIELD HOTEL LIMITED (SC550568)
- Filing history for GARFIELD HOTEL LIMITED (SC550568)
- People for GARFIELD HOTEL LIMITED (SC550568)
- Charges for GARFIELD HOTEL LIMITED (SC550568)
- More for GARFIELD HOTEL LIMITED (SC550568)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Dec 2023 | CH01 | Director's details changed for Tuathal Pearse Breheny on 16 November 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Tuathal Pearse Breheny on 16 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
09 Nov 2023 | MR04 | Satisfaction of charge SC5505680001 in full | |
09 Nov 2023 | MR04 | Satisfaction of charge SC5505680003 in full | |
08 Nov 2023 | MR01 | Registration of charge SC5505680004, created on 26 October 2023 | |
08 Nov 2023 | MR01 | Registration of charge SC5505680005, created on 2 November 2023 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Nov 2022 | PSC05 | Change of details for Garfield Hotel Holdings Limited as a person with significant control on 23 August 2017 | |
17 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Aug 2021 | MR04 | Satisfaction of charge SC5505680002 in full | |
22 Feb 2021 | MR01 | Registration of charge SC5505680003, created on 12 February 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Dec 2020 | MR01 | Registration of charge SC5505680002, created on 10 December 2020 | |
09 Dec 2020 | MR01 | Registration of charge SC5505680001, created on 12 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd Scotland to C/O Garfield Hotel Cumbernauld Road Stepps Glasgow G33 6HW on 23 September 2019 | |
13 Mar 2019 | AP01 | Appointment of Tuathal Pearse Breheny as a director on 13 March 2019 |