- Company Overview for RUTLAND RETREATS LIMITED (07112252)
- Filing history for RUTLAND RETREATS LIMITED (07112252)
- People for RUTLAND RETREATS LIMITED (07112252)
- Charges for RUTLAND RETREATS LIMITED (07112252)
- More for RUTLAND RETREATS LIMITED (07112252)
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) |
---|---|---|---|
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | PSC05 | Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 6 April 2018 | |
21 May 2019 | PSC04 | Change of details for Mr Edward James Burrows as a person with significant control on 6 April 2016 | |
21 May 2019 | PSC07 | Cessation of Thomas Noel as a person with significant control on 6 April 2016 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Edward James Burrows as a secretary on 4 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
30 May 2018 | PSC02 | Notification of Barnsdale Lodge Holdings Limited as a person with significant control on 6 April 2016 | |
30 May 2018 | PSC01 | Notification of Edward James Burrows as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | PSC01 | Notification of Thomas Noel as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Charles Stuart Randall as a director on 23 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
05 Feb 2015 | MR01 | Registration of charge 071122520001, created on 29 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Edward James Burrows on 16 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|