SHETLAND HOTELS LIMITED

05915727
6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 officers Change of particulars for director (Mr John Michael Bottomley) 2 Buy now
20 Feb 2024 accounts Annual Accounts 34 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 34 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 36 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 35 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 34 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 officers Change of particulars for director (Mr Hugo Thomas Torquil Mackenzie-Smith) 2 Buy now
07 Feb 2019 accounts Annual Accounts 35 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 accounts Annual Accounts 35 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 accounts Annual Accounts 30 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 20 Buy now
07 Mar 2016 officers Termination of appointment of director (Colin Jack Emson) 1 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
06 May 2015 accounts Annual Accounts 19 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 21 Buy now
24 Jan 2014 officers Termination of appointment of director (Nicholas Pilbrow) 1 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 accounts Annual Accounts 20 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
16 Oct 2012 officers Appointment of director (Mr Hugo Thomas Torquil Mackenzie-Smith) 3 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
14 Sep 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
14 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
07 Sep 2011 capital Return of Allotment of shares 2 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 9 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Aug 2010 capital Return of Allotment of shares 2 Buy now
27 Jul 2010 accounts Annual Accounts 6 Buy now
19 May 2010 officers Change of particulars for director (Nicholas David Pilbrow) 2 Buy now
21 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2010 accounts Annual Accounts 6 Buy now
12 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
03 Nov 2009 officers Change of particulars for director (Nicholas David Pilbrow) 2 Buy now
27 Oct 2009 accounts Annual Accounts 8 Buy now
14 Oct 2009 officers Change of particulars for director (Colin Jack Emson) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (John Michael Bottomley) 1 Buy now
13 Oct 2009 officers Change of particulars for director (John Michael Bottomley) 2 Buy now
03 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
25 Sep 2008 mortgage Duplicate mortgage certificatecharge no:8 5 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
26 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
17 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
08 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ 1 Buy now
12 Dec 2007 accounts Annual Accounts 1 Buy now
22 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
05 Sep 2007 officers Director's particulars changed 1 Buy now
28 Dec 2006 resolution Resolution 1 Buy now
18 Dec 2006 capital Ad 05/09/06--------- £ si 499999@1 2 Buy now
21 Nov 2006 capital Nc inc already adjusted 01/09/06 2 Buy now
21 Nov 2006 resolution Resolution 1 Buy now
21 Nov 2006 capital Ad 05/09/06--------- £ si 500000@1=500000 £ ic 1/500001 2 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
13 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
24 Aug 2006 incorporation Incorporation Company 17 Buy now