- Company Overview for PUFFER STEAMBOAT HOLIDAYS LIMITED (SC281247)
- Filing history for PUFFER STEAMBOAT HOLIDAYS LIMITED (SC281247)
- People for PUFFER STEAMBOAT HOLIDAYS LIMITED (SC281247)
- More for PUFFER STEAMBOAT HOLIDAYS LIMITED (SC281247)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Mar 2024 | PSC05 | Change of details for The Puffer Preservation Trust as a person with significant control on 7 March 2024 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Change House Kilmartin Lochgilphead PA31 8QH to C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG on 1 November 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Philip Charles Robinson as a director on 21 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Nicholas Richard Walker as a director on 21 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Mar 2021 | CH01 | Director's details changed for Mr James Hay on 21 February 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
15 Mar 2019 | CH01 | Director's details changed for Mr James Hay on 8 March 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Robert Elwyn Sandell Davies as a director on 11 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr James Hay as a director on 11 October 2016 |