Advanced company searchLink opens in new window

PERLE HOTELS LIMITED

Company number SC474803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1,000,002.38
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,000,002.38
30 Dec 2020 AP03 Appointment of Mr William Clark Ramsay as a secretary on 28 December 2020
10 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
01 Oct 2020 TM02 Termination of appointment of Christopher Jay as a secretary on 30 September 2020
02 Dec 2019 AP03 Appointment of Mr Christopher Jay as a secretary on 20 November 2019
02 Dec 2019 TM02 Termination of appointment of Lorraine Hoyland as a secretary on 20 November 2019
06 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
10 Sep 2019 MR01 Registration of charge SC4748030004, created on 6 September 2019
07 Dec 2018 MR04 Satisfaction of charge SC4748030001 in full
07 Dec 2018 MR04 Satisfaction of charge SC4748030002 in full
28 Nov 2018 MR01 Registration of charge SC4748030003, created on 21 November 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
31 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Sep 2018 TM02 Termination of appointment of Christopher Simon Jay as a secretary on 10 September 2018
21 Sep 2018 AP03 Appointment of Mrs Lorraine Hoyland as a secretary on 10 September 2018
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,000,001
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 May 2017 CH01 Director's details changed for Mr Fasih Rehman on 8 April 2017
14 Feb 2017 MR01 Registration of charge SC4748030001, created on 13 February 2017
14 Feb 2017 MR01 Registration of charge SC4748030002, created on 13 February 2017
11 Nov 2016 AP03 Appointment of Mr Christopher Simon Jay as a secretary on 8 November 2016