CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED
Company number 06126450
- Company Overview for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED (06126450)
- Filing history for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED (06126450)
- People for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED (06126450)
- Charges for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED (06126450)
- More for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED (06126450)
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 23 February 2024 with no updates | |
14 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Coley James Brenan on 1 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
26 Oct 2021 | MR01 | Registration of charge 061264500025, created on 12 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021 | |
13 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Aug 2020 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
22 Jan 2020 | MR01 | Registration of charge 061264500024, created on 15 January 2020 | |
20 Jan 2020 | MR01 | Registration of charge 061264500022, created on 7 January 2020 | |
20 Jan 2020 | MR01 | Registration of charge 061264500023, created on 10 January 2020 | |
24 Dec 2019 | MR01 | Registration of charge 061264500019, created on 20 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 061264500020, created on 20 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 061264500021, created on 20 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | AA | Full accounts made up to 31 December 2017 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|