CLUB LA COSTA VACATION CLUB LIMITED
Company number SC184002
- Company Overview for CLUB LA COSTA VACATION CLUB LIMITED (SC184002)
- Filing history for CLUB LA COSTA VACATION CLUB LIMITED (SC184002)
- People for CLUB LA COSTA VACATION CLUB LIMITED (SC184002)
- More for CLUB LA COSTA VACATION CLUB LIMITED (SC184002)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
25 Jan 2024 | AP01 | Appointment of Mr Guy Mantel as a director on 18 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of John Francis Greengrass as a director on 18 January 2024 | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 May 2023 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
17 Feb 2023 | PSC05 | Change of details for Cavendish Trustees Limited as a person with significant control on 1 February 2023 | |
17 Feb 2023 | CH02 | Director's details changed for Clc Resort Management Limited on 1 February 2023 | |
17 Feb 2023 | CH02 | Director's details changed for Clc Resort Developments Limited on 1 February 2023 | |
17 Feb 2023 | CH04 | Secretary's details changed for Clc Resort Management Limited on 1 February 2023 | |
10 Nov 2022 | AP01 | Appointment of Mr Martyn Nigel Gill as a director on 6 October 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Veronica Pastora Heaven as a director on 6 October 2022 | |
03 Oct 2022 | PSC02 | Notification of Cavendish Trustees Limited as a person with significant control on 4 April 2022 | |
03 Oct 2022 | PSC07 | Cessation of Roy Leslie Peires as a person with significant control on 4 April 2022 | |
03 Oct 2022 | PSC01 | Notification of Roy Leslie Peires as a person with significant control on 1 April 2022 | |
03 Oct 2022 | PSC07 | Cessation of Pritesh Ramesh Desai as a person with significant control on 1 April 2022 | |
03 Oct 2022 | PSC07 | Cessation of James Nicholas Cunningham-Davis as a person with significant control on 1 April 2022 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 May 2022 | PSC04 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 11 October 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
06 Aug 2020 | PSC07 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 |