BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED
Company number SC267232
- Company Overview for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- Filing history for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- People for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- Charges for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- More for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
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) |
---|---|---|---|
27 Nov 2024 | PSC02 | Notification of Bms Holdco Limited as a person with significant control on 25 October 2024 | |
27 Nov 2024 | PSC07 | Cessation of Guy David Carey-Miller as a person with significant control on 25 October 2024 | |
27 Nov 2024 | PSC07 | Cessation of Peter Arthur Lawrence as a person with significant control on 25 October 2024 | |
27 Nov 2024 | PSC07 | Cessation of Colin David Patterson Bruce as a person with significant control on 25 October 2024 | |
25 Oct 2024 | CERTNM |
Company name changed braemar mountain sports LIMITED\certificate issued on 25/10/24
|
|
14 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
18 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2019
|
|
18 Apr 2019 | SH03 | Purchase of own shares. | |
16 Apr 2019 | TM01 | Termination of appointment of Deborah Karen Mcgowan as a director on 8 March 2019 | |
11 Apr 2019 | PSC01 | Notification of Guy David Carey-Miller as a person with significant control on 8 March 2019 | |
26 Nov 2018 | PSC01 | Notification of Colin David Patterson Bruce as a person with significant control on 23 July 2018 | |
16 Nov 2018 | PSC01 | Notification of Peter Arthur Lawrence as a person with significant control on 23 July 2018 | |
16 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2018 |