HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED: Filings
Overview
Company Name | HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC356490 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Ronen Nissenbaum as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Guy as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Roger as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Notification of David Fattal as a person with significant control on Jul 31, 2017 | 2 pages | PSC01 | ||
Cessation of Etchecan Limited as a person with significant control on Jul 31, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on Aug 02, 2017 | 1 pages | AD01 | ||
Appointment of Mr Daniel Roger as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Current accounting period shortened from Jan 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0