CORPORATION STREET HOTEL (ROCHESTER) LTD.
Company number SC338248
- Company Overview for CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248)
- Filing history for CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248)
- People for CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248)
- Charges for CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248)
- More for CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248)
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) |
---|---|---|---|
20 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD02 | Register inspection address has been changed from 221 West George Street Glasgow G2 2ND United Kingdom | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Oct 2013 | MR01 | Registration of charge 3382480003 | |
08 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2013 | AP01 | Appointment of Mr Aaron Paul Stone as a director | |
07 Aug 2013 | AD01 | Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
26 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
17 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
21 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2008 | 288a | Director appointed alexander short | |
26 Mar 2008 | 288a | Secretary appointed robert hayne | |
26 Mar 2008 | 88(2) | Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ | |
27 Feb 2008 | 288b | Appointment terminated secretary brian reid LTD. | |
27 Feb 2008 | 288b | Appointment terminated director stephen mabbott LTD. |