C MOUNTAIN LODGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Director's details changed for Mr James Anthony Rennie on 2020-02-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ROSS MICHAEL RENNIE

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED JAMES ANTHONY RENNIE

View Document

19/11/1219 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR PAUL GOW

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID CRABB / 01/05/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DAVID CRABB / 01/05/2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR RORY MCNEILL

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY BURNSIDE MCNEIL / 06/11/2009

View Document

27/11/0927 November 2009 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

03/11/093 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 GBP NC 1000/10000 25/08/09

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY OLIVIA FIELD

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED RORY BURNSIDE MCNEIL

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 PARTIC OF MORT/CHARGE *****

View Document

22/09/0522 September 2005 PARTIC OF MORT/CHARGE *****

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document


More Company Information


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