Advanced company searchLink opens in new window

RETRA HOLDINGS LIMITED

Company number 05783393

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)
11 Dec 2017 PSC07 Cessation of Linda Ann Arter as a person with significant control on 30 November 2017
11 Dec 2017 PSC07 Cessation of Kai Arter as a person with significant control on 30 November 2017
11 Dec 2017 AD01 Registered office address changed from Holden Beck Barn, Hainsworth Road, Silsden Keighley West Yorkshire BD20 0LU to Units B & C, Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Philip Bailey as a director on 30 November 2017
11 Dec 2017 TM02 Termination of appointment of Linda Ann Arter as a secretary on 30 November 2017
11 Dec 2017 AP01 Appointment of Mr Eoin Alan Macleod as a director on 30 November 2017
11 Dec 2017 AP01 Appointment of Mr Samuel Bazini as a director on 30 November 2017
11 Dec 2017 AP01 Appointment of Mr Neil Simon Rodol as a director on 30 November 2017
17 Aug 2017 MR01 Registration of charge 057833930007, created on 17 August 2017
24 Jul 2017 TM01 Termination of appointment of Matthew David Goldstein as a director on 21 July 2017
04 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
06 Apr 2017 MR01 Registration of charge 057833930006, created on 30 March 2017
03 Apr 2017 MR04 Satisfaction of charge 5 in full
07 Mar 2017 MR04 Satisfaction of charge 4 in full
20 Feb 2017 AA Group of companies' accounts made up to 31 December 2016
23 Sep 2016 AP01 Appointment of Mr Philip Bailey as a director on 19 September 2016
13 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,001
19 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
14 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,001
23 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,001
12 May 2014 AD02 Register inspection address has been changed from C/O Robertshaw & Myers Unit 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England
09 May 2014 AUD Auditor's resignation
24 Jul 2013 AUD Auditor's resignation