PRESTIGE HOTEL MANAGEMENT LIMITED

SC417202
BARONY CASTLE EDDLESTON PEEBLES EH45 8QW

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 8 Buy now
03 Mar 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2022 accounts Annual Accounts 8 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 9 Buy now
28 Apr 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 accounts Annual Accounts 9 Buy now
07 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2019 capital Return of Allotment of shares 3 Buy now
05 Nov 2019 resolution Resolution 37 Buy now
30 Jul 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 8 Buy now
10 Apr 2018 mortgage Registration of a charge 23 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 mortgage Registration of a charge 23 Buy now
03 May 2017 accounts Annual Accounts 7 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
02 Feb 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
28 Jan 2016 accounts Annual Accounts 5 Buy now
27 Apr 2015 officers Termination of appointment of director (Michael Ian Ross) 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 officers Termination of appointment of secretary (Richard Timothy Spanner) 1 Buy now
06 Feb 2015 officers Appointment of corporate secretary (Purple Venture Secretaries Limited) 2 Buy now
06 Feb 2015 officers Termination of appointment of director (John Stephen Carter) 1 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
17 Apr 2014 accounts Annual Accounts 5 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
03 Mar 2014 officers Termination of appointment of director (John Shevlin) 1 Buy now
17 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 May 2013 resolution Resolution 36 Buy now
22 May 2013 officers Appointment of director (Michael Ian Ross) 3 Buy now
22 May 2013 officers Appointment of director (John Stehan Carter) 3 Buy now
29 Mar 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
12 Jun 2012 officers Termination of appointment of director (David Johnson) 2 Buy now
12 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Apr 2012 officers Appointment of director (Mr Scott Weatherby) 3 Buy now
20 Apr 2012 officers Appointment of director (John Shevlin) 3 Buy now
20 Apr 2012 officers Appointment of secretary (Richard Timothy Spanner) 3 Buy now
20 Apr 2012 officers Appointment of director (Mr Richard Timothy Spanner) 3 Buy now
16 Feb 2012 incorporation Incorporation Company 21 Buy now