CAIRNGORMS BUSINESS PARTNERSHIP LIMITED
Company number SC390658
- Company Overview for CAIRNGORMS BUSINESS PARTNERSHIP LIMITED (SC390658)
- Filing history for CAIRNGORMS BUSINESS PARTNERSHIP LIMITED (SC390658)
- People for CAIRNGORMS BUSINESS PARTNERSHIP LIMITED (SC390658)
- More for CAIRNGORMS BUSINESS PARTNERSHIP LIMITED (SC390658)
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) |
---|---|---|---|
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mrs Catherine Wright on 7 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Samantha Jane Faircliff as a director on 7 September 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Ms Jessie Stuart Atkinson as a director on 11 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mrs Catherine Wright as a director on 2 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 | Annual return made up to 21 December 2015 no member list | |
14 Jan 2016 | TM01 | Termination of appointment of Michael John Dunthorne as a director on 7 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Michael John Dunthorne as a director on 7 January 2016 | |
05 Nov 2015 | AP01 | Appointment of Mrs Sharon Vivienne Wooller as a director on 4 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Kevin Roach as a director on 4 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Alasdair James Lewis Colquhoun as a director on 4 November 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Michael James Dukes as a director on 26 August 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Claudia Leith as a director on 22 January 2015 | |
13 Jan 2015 | AR01 | Annual return made up to 21 December 2014 no member list | |
18 Nov 2014 | AP01 | Appointment of Mr John Harvey Mcdonough as a director on 5 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Nick Morgan as a director on 5 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Angus Mcnicol as a director on 5 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Duncan Robert Mackellar as a director on 5 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Simon Blackett as a director on 5 November 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | TM01 | Termination of appointment of Christopher Wayne-Wills as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Valerie Norton as a director |