- 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) |
---|---|---|---|
11 Nov 2016 | TM02 | Termination of appointment of Joanna Dawn Jaques as a secretary on 8 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AD01 | Registered office address changed from 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 9-11 Bosville Terrace Portree Isle of Skye IV51 9DG on 19 August 2015 | |
19 Aug 2015 | AP03 | Appointment of Mrs Joanna Dawn Jaques as a secretary on 1 August 2015 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of Pamela Immerzeel as a director on 23 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AP01 | Appointment of Mrs Angela Joanne Finlay as a director on 9 April 2015 | |
09 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 September 2015 | |
31 Aug 2014 | AP01 | Appointment of Mr Fasih Rehman as a director on 15 August 2014 | |
25 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
05 Jun 2014 | AP01 | Appointment of Mrs Pamela Immerzeel as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Fasih Rehman as a director | |
05 Jun 2014 | AD01 | Registered office address changed from Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL on 5 June 2014 | |
16 Apr 2014 | AP01 | Appointment of Fasih Rehman as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Daniel Lee as a director | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|