Advanced company searchLink opens in new window

RUTLAND RETREATS LIMITED

Company number 07112252

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
11 Nov 2022 AA Micro company accounts made up to 31 July 2022
08 Sep 2022 PSC04 Change of details for a person with significant control
07 Sep 2022 CH01 Director's details changed for Mr Edward James Burrows on 7 September 2022
07 Sep 2022 PSC05 Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from The Avenue Rutland Water Oakham Rutland LE15 8AH to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 7 September 2022
10 Aug 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 July 2022
04 Jul 2022 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 30 June 2022
27 May 2022 PSC05 Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 22 May 2021
27 May 2022 PSC07 Cessation of Edward James Burrows as a person with significant control on 22 May 2021
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
19 May 2022 MR04 Satisfaction of charge 071122520003 in full
19 May 2022 MR04 Satisfaction of charge 071122520001 in full
19 May 2022 MR04 Satisfaction of charge 071122520002 in full
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 CH01 Director's details changed for Mr Charles Stuart Randall on 26 August 2019
02 Jul 2019 MR01 Registration of charge 071122520002, created on 28 June 2019
02 Jul 2019 MR01 Registration of charge 071122520003, created on 28 June 2019