CENTRAL GUESTHOUSE LLP

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

09/11/219 November 2021 Notification of James Alexander Grant as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Termination of appointment of Jeffrey Slater as a member on 2021-11-09

View Document

09/11/219 November 2021 Termination of appointment of Katherine Mary Slater as a member on 2021-11-09

View Document

09/11/219 November 2021 Cessation of Jeffrey Slater as a person with significant control on 2021-11-09

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/04/1919 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SO3057360002

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SO3057360001

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 LLP MEMBER APPOINTED MR JAMES ALEXANDER GRANT

View Document

13/10/1813 October 2018 LLP MEMBER APPOINTED MRS AMANDA JAMES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SLATER

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER AMANDA JAMES

View Document

07/03/187 March 2018 CESSATION OF JAMES ALEXANDER GRANT AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES GRANT

View Document

23/10/1723 October 2017 LLP MEMBER APPOINTED DR JEFFREY SLATER

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER GRANT

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

21/06/1621 June 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information