Advanced company searchLink opens in new window

SPA BREAK LIMITED

Company number 04689951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2014 AP01 Appointment of Andrew Jamieson Harding as a director on 6 December 2014
19 Dec 2014 AP01 Appointment of Mr Ross Andrew Marshall as a director on 6 December 2014
19 Dec 2014 AD01 Registered office address changed from The Cart Shed, Home Farm Squerryes Estate Goodley Stock Road Westerham Kent TN16 1SL to Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 19 December 2014
13 May 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
03 Dec 2013 CH01 Director's details changed for Mrs Kathryn Elizabeth Colligon on 3 December 2013
03 Dec 2013 CH01 Director's details changed for Mr Ian Malcolm Colligon on 3 December 2013
18 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
20 Jan 2012 CH03 Secretary's details changed for Mr Andrew John Parkin on 15 January 2012
15 May 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
19 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jul 2010 CH01 Director's details changed for Mrs Kathryn Elizabeth Colligon on 19 June 2010
07 Jul 2010 CH01 Director's details changed for Mr Ian Malcolm Colligon on 19 June 2010
22 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
26 Nov 2009 AD01 Registered office address changed from Coltsford Mill Mill Lane Oxted RH8 9DG on 26 November 2009
30 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
16 Mar 2009 363a Return made up to 07/03/09; full list of members
27 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
26 Mar 2008 363a Return made up to 07/03/08; full list of members
27 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
30 Mar 2007 363s Return made up to 07/03/07; full list of members