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)
28 Jun 2000 288a New secretary appointed
24 Feb 2000 AA Full accounts made up to 28 April 1999
06 Feb 2000 287 Registered office changed on 06/02/00 from: 2 motcomb street belgravia london SW1X 8JU
16 Aug 1999 363s Return made up to 08/08/99; full list of members
19 Jul 1999 288b Director resigned
08 Jun 1999 288a New secretary appointed
22 Feb 1999 AA Full accounts made up to 28 April 1998
07 Sep 1998 363s Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
19 Feb 1998 AA Full accounts made up to 28 April 1997
02 Sep 1997 363s Return made up to 08/08/97; no change of members
19 Aug 1997 395 Particulars of mortgage/charge
20 Feb 1997 AA Full accounts made up to 28 April 1996
15 Nov 1996 363s Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 Nov 1996 288b Secretary resigned
11 Jun 1996 287 Registered office changed on 11/06/96 from: ground floor 2-3 cursitor street london EC4A 1NE
28 May 1996 288 New secretary appointed
24 May 1996 288 New director appointed
01 Dec 1995 288 Director resigned
01 Dec 1995 288 Director resigned
01 Dec 1995 224 Accounting reference date notified as 21/04
01 Dec 1995 288 New director appointed
01 Dec 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
28 Nov 1995 CERTNM Company name changed cursitor (one hundred and forty) LIMITED\certificate issued on 29/11/95
08 Aug 1995 NEWINC Incorporation