CENTRAL GUESTHOUSE LLP
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-06-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
24/01/2224 January 2022 | Registered office address changed from Duncan House Chalkheugh Terrace Kelso TD5 7DX Scotland to 51 the Square Kelso Scottish Borders TD5 7HF on 2022-01-24 |
09/11/219 November 2021 | Notification of James Alexander Grant as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Termination of appointment of Jeffrey Slater as a member on 2021-11-09 |
09/11/219 November 2021 | Termination of appointment of Katherine Mary Slater as a member on 2021-11-09 |
09/11/219 November 2021 | Cessation of Jeffrey Slater as a person with significant control on 2021-11-09 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
19/04/1919 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SO3057360002 |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SO3057360001 |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | LLP MEMBER APPOINTED MR JAMES ALEXANDER GRANT |
13/10/1813 October 2018 | LLP MEMBER APPOINTED MRS AMANDA JAMES |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SLATER |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | FIRST GAZETTE |
07/03/187 March 2018 | APPOINTMENT TERMINATED, LLP MEMBER AMANDA JAMES |
07/03/187 March 2018 | CESSATION OF JAMES ALEXANDER GRANT AS A PSC |
07/03/187 March 2018 | APPOINTMENT TERMINATED, LLP MEMBER JAMES GRANT |
23/10/1723 October 2017 | LLP MEMBER APPOINTED DR JEFFREY SLATER |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER GRANT |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
21/06/1621 June 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company