- Company Overview for RETRA HOLDINGS LIMITED (05783393)
- Filing history for RETRA HOLDINGS LIMITED (05783393)
- People for RETRA HOLDINGS LIMITED (05783393)
- Charges for RETRA HOLDINGS LIMITED (05783393)
- More for RETRA HOLDINGS LIMITED (05783393)
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
|
|
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
|
|
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
|
|
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 |