Advanced company searchLink opens in new window

LOCH NESS BOATHOUSE PROPERTIES LIMITED

Company number 03088814

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)
31 Aug 2016 TM01 Termination of appointment of Sean Carey as a director on 31 August 2016
10 Nov 2015 AA Full accounts made up to 30 April 2015
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
10 Nov 2014 AA Full accounts made up to 30 April 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
28 Jan 2014 TM02 Termination of appointment of Financial and Legal Services Limited as a secretary
20 Nov 2013 AA Full accounts made up to 30 April 2013
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 Sep 2013 CH02 Director's details changed for Santon Management Limited on 4 February 2013
26 Sep 2013 CH02 Director's details changed for Santon Close Nominees Limited on 4 February 2013
15 Jan 2013 AD01 Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013
14 Jan 2013 AD01 Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor Saunders House Ealing London W5 3TA on 14 January 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Nov 2012 TM02 Termination of appointment of Ravi Patel as a secretary
01 Nov 2012 AA Full accounts made up to 30 April 2012
26 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
10 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
10 Nov 2011 CH02 Director's details changed for Santon Management Limited on 9 November 2011
09 Nov 2011 CH03 Secretary's details changed for Mr Ravi Patel on 5 February 2011
02 Feb 2011 AA Full accounts made up to 30 April 2010
09 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Nov 2010 CH02 Director's details changed for Santon Close Nominees Limited on 25 September 2010
08 Nov 2010 CH02 Director's details changed for Santon Management Limited on 25 September 2010
08 Nov 2010 CH04 Secretary's details changed for Financial and Legal Services Limited on 25 September 2010