- Company Overview for LOCH NESS BOATHOUSE PROPERTIES LIMITED (03088814)
- Filing history for LOCH NESS BOATHOUSE PROPERTIES LIMITED (03088814)
- People for LOCH NESS BOATHOUSE PROPERTIES LIMITED (03088814)
- Charges for LOCH NESS BOATHOUSE PROPERTIES LIMITED (03088814)
- More for LOCH NESS BOATHOUSE PROPERTIES LIMITED (03088814)
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
|
|
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
|
|
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
|
|
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 |