Advanced company searchLink opens in new window

STEDLYN RETREAT MANAGEMENT LIMITED

Company number 05587796

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)
27 Jun 2017 PSC07 Cessation of Susan Carter as a person with significant control on 20 November 2016
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
05 Dec 2016 AP01 Appointment of Dr Peter England as a director on 2 December 2016
20 Nov 2016 TM01 Termination of appointment of Susan Carter as a director on 20 November 2016
23 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AD01 Registered office address changed from 53 West Street Sittingbourne Kent ME10 1AN to C/O Prestige Secretarial Services 26 Northcote Road Leicester Leicestershire LE2 3FH on 29 July 2016
28 Jul 2016 CH01 Director's details changed for William Edward Cornall on 1 June 2016
28 Jul 2016 CH01 Director's details changed for Susan Carter on 1 June 2016
28 Jul 2016 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 1 June 2016
05 Nov 2015 AR01 Annual return made up to 10 October 2015 no member list
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 10 October 2014 no member list
03 Dec 2014 TM01 Termination of appointment of Louise Maria Clare Tucker as a director on 31 December 2013
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AD01 Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 2 December 2013
07 Nov 2013 AR01 Annual return made up to 10 October 2013 no member list
06 Nov 2013 CH01 Director's details changed for Anne Barbara Washington on 20 June 2013
18 Jun 2013 TM01 Termination of appointment of Julie Ellender as a director
18 Jun 2013 TM02 Termination of appointment of Julie Ellender as a secretary
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AP01 Appointment of William Edward Cornall as a director
07 Nov 2012 AP03 Appointment of Mrs Julie Patricia Ellender as a secretary
25 Oct 2012 AR01 Annual return made up to 10 October 2012 no member list