- Company Overview for EDINBURGH HOUSE HOTEL LIMITED (SC351563)
- Filing history for EDINBURGH HOUSE HOTEL LIMITED (SC351563)
- People for EDINBURGH HOUSE HOTEL LIMITED (SC351563)
- Charges for EDINBURGH HOUSE HOTEL LIMITED (SC351563)
- More for EDINBURGH HOUSE HOTEL LIMITED (SC351563)
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) |
---|---|---|---|
28 Nov 2016 | MR01 | Registration of charge SC3515630001, created on 25 November 2016 | |
07 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Mohammed Hassan on 14 February 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Navtej Singh on 1 April 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 90-92 Pilrig Street Edinburgh EH6 5AY to 8 Cambridge Avenue Edinburgh EH6 5AP on 3 December 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
11 Feb 2011 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Navtej Singh on 20 November 2009 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Mohammed Hassan on 20 November 2009 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Nov 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 22 caiystane avenue edinburgh EH12 5LQ united kingdom | |
20 Nov 2008 | NEWINC | Incorporation |