STEDLYN RETREAT MANAGEMENT LIMITED
Company number 05587796
- Company Overview for STEDLYN RETREAT MANAGEMENT LIMITED (05587796)
- Filing history for STEDLYN RETREAT MANAGEMENT LIMITED (05587796)
- People for STEDLYN RETREAT MANAGEMENT LIMITED (05587796)
- More for STEDLYN RETREAT MANAGEMENT LIMITED (05587796)
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 |