Advanced company searchLink opens in new window

CRETE RESORTS III TITLE LIMITED

Company number SC278983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2015 AD01 Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
24 Mar 2015 AA Total exemption full accounts made up to 5 April 2014
18 Feb 2015 CH01 Director's details changed for Miss Samantha Jayne Platt on 6 February 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
25 Oct 2013 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013
12 Sep 2013 AA Total exemption full accounts made up to 5 April 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
19 Dec 2012 CERTNM Company name changed club greece iii title LIMITED\certificate issued on 19/12/12
  • CONNOT ‐
19 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
09 Aug 2012 AP01 Appointment of Miss Samantha Jayne Platt as a director
09 Aug 2012 TM01 Termination of appointment of Casey Roberts as a director
24 May 2012 AA Total exemption small company accounts made up to 5 April 2012
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Casey Raymond Roberts on 29 July 2011
26 Jul 2011 AA Total exemption full accounts made up to 5 April 2011
27 Jan 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
27 Jan 2011 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2011
24 Aug 2010 AA Total exemption full accounts made up to 5 April 2010
11 Feb 2010 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010
29 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr. Declan Thomas Kenny on 27 January 2010
29 Jan 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2010
26 Oct 2009 CH01 Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009
22 Jun 2009 AA Total exemption full accounts made up to 5 April 2009