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)
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
  • GBP 3
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
  • GBP 3
26 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
26 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
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
  • GBP 1
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
  • GBP 1