Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Persons with significant control. Change date: 2022-02-14. Psc name: Mrs Nicola Joan Taylor Beal. |
2023-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-31 |
View Report |
Accounts. Change account reference date company current extended. |
2023-01-31 |
View Report |
Accounts. Accounts type small. |
2022-12-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-11-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-31 |
View Report |
Change of name. Description: Company name changed chardon hotels LIMITED\certificate issued on 08/03/22. |
2022-03-08 |
View Report |
Accounts. Accounts type small. |
2022-01-18 |
View Report |
Persons with significant control. Cessation date: 2020-12-31. Psc name: Chardon Trading Limited. |
2021-11-17 |
View Report |
Persons with significant control. Psc name: Nicola Joan Taylor Beal. Notification date: 2020-12-31. |
2021-11-17 |
View Report |
Persons with significant control. Notification date: 2018-06-12. Psc name: Chardon Trading Limited. |
2021-09-02 |
View Report |
Persons with significant control. Psc name: Maurice Vincent Taylor. Cessation date: 2021-09-02. |
2021-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Officers. Termination date: 2021-06-14. Officer name: Adam Inglis Armstrong. |
2021-06-14 |
View Report |
Officers. Change date: 2020-10-10. Officer name: Miss Nicola Joan Taylor. |
2021-02-11 |
View Report |
Accounts. Accounts type small. |
2021-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Accounts. Accounts type small. |
2020-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-17 |
View Report |
Mortgage. Charge creation date: 2018-09-18. Charge number: SC5997080001. |
2018-10-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-08-07 |
View Report |
Change of name. Description: Company name changed juniperglen LIMITED\certificate issued on 21/06/18. |
2018-06-21 |
View Report |
Resolution. Description: Resolutions. |
2018-06-21 |
View Report |
Address. Change date: 2018-06-14. Old address: C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ United Kingdom. New address: Victoria Chambers 142 West Nile Street Glasgow G1 2RQ. |
2018-06-14 |
View Report |
Persons with significant control. Notification date: 2018-06-12. Psc name: Maurice Vincent Taylor. |
2018-06-14 |
View Report |
Persons with significant control. Cessation date: 2018-06-12. Psc name: Adam Inglis Armstrong. |
2018-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Officers. Officer name: Mr Adam Inglis Armstrong. Appointment date: 2018-06-12. |
2018-06-14 |
View Report |
Officers. Officer name: Miss Nicola Joan Taylor. Appointment date: 2018-06-12. |
2018-06-14 |
View Report |
Officers. Appointment date: 2018-06-12. Officer name: Mr Maurice Vincent Taylor. |
2018-06-14 |
View Report |
Incorporation. Incorporation company. |
2018-06-12 |
View Report |