- Company Overview for THE CHESTER HOTEL LIMITED (SC418772)
- Filing history for THE CHESTER HOTEL LIMITED (SC418772)
- People for THE CHESTER HOTEL LIMITED (SC418772)
- More for THE CHESTER HOTEL LIMITED (SC418772)
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) |
---|---|---|---|
26 Mar 2014 | CH01 | Director's details changed for Mr Graham Good on 7 February 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Graham Ian Wood on 7 February 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 7 February 2014 | |
19 Aug 2013 | AP01 | Appointment of Mrs Gillian Helene Wood as a director | |
22 Jul 2013 | AP03 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary | |
22 Jul 2013 | TM02 | Termination of appointment of Graham Good as a secretary | |
14 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
14 Jun 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 August 2012 | |
10 May 2013 | CERTNM |
Company name changed simpson's hotel LIMITED\certificate issued on 10/05/13
|
|
28 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Graham Good on 21 March 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Mr Graham Ian Wood on 1 October 2012 | |
14 Mar 2012 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
13 Mar 2012 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 13 March 2012 | |
09 Mar 2012 | AP01 | Appointment of Mr Graham Good as a director | |
09 Mar 2012 | AP03 | Appointment of Mr Graham Good as a secretary | |
09 Mar 2012 | AP01 | Appointment of Mr Graham Ian Wood as a director | |
09 Mar 2012 | TM01 | Termination of appointment of P & W Directors Limited as a director | |
09 Mar 2012 | TM01 | Termination of appointment of James Stark as a director | |
07 Mar 2012 | NEWINC |
Incorporation
|