- Company Overview for LETS BOOK LIMITED (SC199219)
- Filing history for LETS BOOK LIMITED (SC199219)
- People for LETS BOOK LIMITED (SC199219)
- More for LETS BOOK LIMITED (SC199219)
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) |
---|---|---|---|
16 Apr 2018 | AD01 | Registered office address changed from 3 Marshall Place Perth PH2 8AH to 3a Marshall Place Perth PH2 8AH on 16 April 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | AD01 | Registered office address changed from C/O Broxwood (Scotland) Ltd Unit 8 Inveralmond Way Inveralmond Ind Estate Perth Perthshire PH1 3UQ Scotland on 28 August 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
18 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mr Andrew John Flack as a director | |
21 May 2011 | TM01 | Termination of appointment of George Beaton as a director | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
01 Apr 2010 | AD01 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 1 April 2010 | |
08 Mar 2010 | TM02 | Termination of appointment of Roy Coles as a secretary | |
08 Mar 2010 | AD01 | Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Sep 2009 | 363a | Return made up to 25/08/09; full list of members |