CHARDON ENTERPRISES LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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