- Company Overview for BREAM (HOTELS) LIMITED (SC190434)
- Filing history for BREAM (HOTELS) LIMITED (SC190434)
- People for BREAM (HOTELS) LIMITED (SC190434)
- Charges for BREAM (HOTELS) LIMITED (SC190434)
- Insolvency for BREAM (HOTELS) LIMITED (SC190434)
- More for BREAM (HOTELS) LIMITED (SC190434)
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) |
---|---|---|---|
01 Mar 2002 | 410(Scot) | Partic of mort/charge * | |
27 Feb 2002 | 288a | New secretary appointed | |
27 Feb 2002 | 288b | Secretary resigned | |
23 Oct 2001 | 363s | Return made up to 19/10/01; no change of members | |
11 Sep 2001 | 288b | Director resigned | |
24 Jan 2001 | 287 | Registered office changed on 24/01/01 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY | |
12 Dec 2000 | 225 | Accounting reference date shortened from 30/11/00 to 31/10/00 | |
08 Nov 2000 | 363s |
Return made up to 19/10/00; no change of members
|
|
07 Apr 2000 | 410(Scot) | Partic of mort/charge * | |
05 Apr 2000 | 419a(Scot) | Dec mort/charge * | |
05 Apr 2000 | 419a(Scot) | Dec mort/charge * | |
14 Dec 1999 | 363s | Return made up to 19/10/99; full list of members | |
09 Sep 1999 | 225 | Accounting reference date extended from 31/10/99 to 30/11/99 | |
31 Aug 1999 | 410(Scot) | Partic of mort/charge * | |
27 Aug 1999 | 288b | Secretary resigned | |
19 Aug 1999 | 410(Scot) | Partic of mort/charge * | |
19 Aug 1999 | 288a | New director appointed | |
19 Aug 1999 | 288a | New secretary appointed | |
09 Aug 1999 | 288a | New director appointed | |
06 Jan 1999 | 288a | New director appointed | |
29 Dec 1998 | 288b | Director resigned | |
29 Dec 1998 | 288b | Secretary resigned;director resigned | |
29 Dec 1998 | 288a | New secretary appointed | |
16 Dec 1998 | CERTNM | Company name changed dms (shelf) no. 136 LIMITED\certificate issued on 17/12/98 | |
19 Oct 1998 | NEWINC | Incorporation |