LITTLE SILVER COUNTRY HOTEL LIMITED
Company number 04611923
- Company Overview for LITTLE SILVER COUNTRY HOTEL LIMITED (04611923)
- Filing history for LITTLE SILVER COUNTRY HOTEL LIMITED (04611923)
- People for LITTLE SILVER COUNTRY HOTEL LIMITED (04611923)
- Charges for LITTLE SILVER COUNTRY HOTEL LIMITED (04611923)
- More for LITTLE SILVER COUNTRY HOTEL LIMITED (04611923)
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) |
---|---|---|---|
11 Nov 2019 | AP01 | Appointment of Mrs Elaine Margaret Kemp as a director on 31 October 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Kirsty Louise Gillies as a director on 31 October 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr David Allen Kemp as a director on 31 October 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Steven Oliver Johnston on 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | CH01 | Director's details changed for Mr Steven Oliver Johnston on 20 April 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Dr Kirsty Louise Gillies on 1 December 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Mr Steven Oliver Johnston on 1 December 2010 |