- Company Overview for PRESTIGE HOTEL RESERVATIONS LIMITED (SC197811)
- Filing history for PRESTIGE HOTEL RESERVATIONS LIMITED (SC197811)
- People for PRESTIGE HOTEL RESERVATIONS LIMITED (SC197811)
- Charges for PRESTIGE HOTEL RESERVATIONS LIMITED (SC197811)
- Insolvency for PRESTIGE HOTEL RESERVATIONS LIMITED (SC197811)
- More for PRESTIGE HOTEL RESERVATIONS LIMITED (SC197811)
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) |
---|---|---|---|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
15 Oct 2011 | AP01 | Appointment of Mr James Dickie Davidson as a director | |
10 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
10 Jul 2010 | CH01 | Director's details changed for Paul Vincent Fagan on 5 July 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Patricia O'brien on 5 July 2010 | |
12 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
08 Jul 2009 | 353 | Location of register of members | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
11 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
10 Apr 2008 | 288a | Director appointed paul vincent fagan | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
25 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
18 Jan 2008 | 288b | Director resigned | |
17 Jul 2007 | 363a | Return made up to 05/07/07; full list of members | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: 4 the grange pierceton irvine KA11 2EU | |
10 Jul 2007 | 288a | New director appointed |