- Company Overview for ANCASTER ARMS HOTEL LIMITED (SC075265)
- Filing history for ANCASTER ARMS HOTEL LIMITED (SC075265)
- People for ANCASTER ARMS HOTEL LIMITED (SC075265)
- Charges for ANCASTER ARMS HOTEL LIMITED (SC075265)
- More for ANCASTER ARMS HOTEL LIMITED (SC075265)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Aug 2022 | RP04PSC04 | Second filing to change the details of Anne Mackenzie Macarthur as a person with significant control | |
24 Aug 2022 | RP04PSC01 | Second filing for the notification of Laura Anne Macarthur as a person with significant control | |
05 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 21 June 2022 | |
03 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 21 June 2021 | |
02 Aug 2022 | PSC04 | Change of details for Mrs Anne Mackenzie Macarthur as a person with significant control on 19 March 2020 | |
02 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 21 June 2020 | |
24 Jun 2022 | CS01 |
Confirmation statement made on 21 June 2022 with updates
|
|
24 Jun 2022 | PSC04 |
Change of details for Mrs Anne Mackenzie Macarthur as a person with significant control on 31 July 2021
|
|
24 Jun 2022 | PSC01 |
Notification of Laura Macarthur as a person with significant control on 31 July 2021
|
|
14 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2022
|
|
14 Apr 2022 | SH03 |
Purchase of own shares.
|
|
01 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 |
Confirmation statement made on 21 June 2021 with no updates
|
|
11 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 |
Confirmation statement made on 21 June 2020 with no updates
|
|
02 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Suite G14, the Green House Beechwood Park North Inverness IV2 3BL Scotland to The Ancaster 35 Main Street Callander Perthshire FK17 8EA on 7 August 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Wjm Secretaries Limited as a secretary on 7 August 2018 |