(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 28th, December 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024/11/27
filed on: 27th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Carfrae Oxton Lauder TD2 6RA Scotland on 2024/08/02 to Viewfield Station Road Oxton Lauder TD2 6PW
filed on: 2nd, August 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/27
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed melrose hospitality LIMITEDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/27
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 George Iv Bridge Edinburgh EH1 1EE Scotland on 2022/04/25 to Carfrae Oxton Lauder TD2 6RA
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/27
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/12/31. Originally it was 2020/11/30
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/27
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/12/02
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/11/27
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/18 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/11/28
capital
|
|