(TM01) Director's appointment terminated on Wed, 13th Dec 2023
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Apr 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Apr 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st May 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gh event catering LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4300510002, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 5th Nov 2018: 240.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Feb 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On Thu, 1st Sep 2016, company appointed a new person to the position of a secretary
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 130.00 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4300510001, created on Tue, 5th Jan 2016
filed on: 11th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed eskmills outside catering LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th May 2015
filed on: 7th, May 2015
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, May 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Mon, 29th Dec 2014
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 2nd Oct 2013. Old Address: Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ Scotland
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Apr 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Mar 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Dec 2012. Old Address: Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 9th Aug 2012: 10.00 GBP
filed on: 18th, October 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2012
| incorporation
|
|