- Company Overview for PERLE HOTELS LIMITED (SC474803)
- Filing history for PERLE HOTELS LIMITED (SC474803)
- People for PERLE HOTELS LIMITED (SC474803)
- Charges for PERLE HOTELS LIMITED (SC474803)
- More for PERLE HOTELS LIMITED (SC474803)
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
|
|
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
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
|
|
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 |