0181 SCOTCH ST CARLISLE (FREEHOLDCO) LIMITED
Company number 07851959
- Company Overview for 0181 SCOTCH ST CARLISLE (FREEHOLDCO) LIMITED (07851959)
- Filing history for 0181 SCOTCH ST CARLISLE (FREEHOLDCO) LIMITED (07851959)
- People for 0181 SCOTCH ST CARLISLE (FREEHOLDCO) LIMITED (07851959)
- More for 0181 SCOTCH ST CARLISLE (FREEHOLDCO) LIMITED (07851959)
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 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
08 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
29 May 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
28 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/04/20 | |
28 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
28 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
26 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
05 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 28 April 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
26 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/04/19 | |
26 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/19 | |
26 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/19 | |
01 Jul 2019 | AP03 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 | |
13 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 29 April 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
17 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/04/18 | |
17 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/18 | |
17 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/18 | |
31 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates |