Advanced company searchLink opens in new window

CLUB LA COSTA VACATION CLUB LIMITED

Company number SC184002

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)
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