- Company Overview for CARNOUSTIE CORNER HOTEL LIMITED (SC701658)
- Filing history for CARNOUSTIE CORNER HOTEL LIMITED (SC701658)
- People for CARNOUSTIE CORNER HOTEL LIMITED (SC701658)
- Charges for CARNOUSTIE CORNER HOTEL LIMITED (SC701658)
- More for CARNOUSTIE CORNER HOTEL LIMITED (SC701658)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
03 Oct 2023 | PSC04 | Change of details for Mrs Karen Wild as a person with significant control on 3 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mrs Karen Wild on 3 October 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from Barry Business Centre Main Street Barry DD7 7RP United Kingdom to Unit 3 Barry Business Centre Main Street, Barry Carnoustie Angus DD7 7RP on 21 August 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
13 Oct 2022 | CH01 | Director's details changed for Mrs Karen Wild on 13 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
16 Sep 2021 | MR04 | Satisfaction of charge SC7016580001 in full | |
27 Aug 2021 | MR01 | Registration of charge SC7016580001, created on 18 August 2021 | |
27 Aug 2021 | MR01 | Registration of charge SC7016580002, created on 18 August 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Simon Mark Wild as a director on 21 June 2021 | |
30 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|