- Company Overview for CHARDON INVERNESS LIMITED (SC278199)
- Filing history for CHARDON INVERNESS LIMITED (SC278199)
- People for CHARDON INVERNESS LIMITED (SC278199)
- More for CHARDON INVERNESS LIMITED (SC278199)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
18 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Maurice Vincent Taylor on 14 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mrs Nicola Joan Taylor Beal on 14 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
13 Jan 2021 | CH01 | Director's details changed for Miss Nicola Joan Taylor on 10 October 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2020 | PSC01 | Notification of Maurice Vincent Taylor as a person with significant control on 7 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Nicola Joan Taylor as a person with significant control on 7 December 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
20 Aug 2018 | AD01 | Registered office address changed from 29 Winton Lane Glasgow G12 0QD to Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 20 August 2018 | |
21 Jun 2018 | CERTNM | Company name changed chardon hotels LIMITED\certificate issued on 21/06/18 | |
21 Jun 2018 | CONNOT |
Change of name notice
|
|
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 |