WHITE SANDS HOTEL & SPA 171/3 LIMITED
Company number 09137342
- Company Overview for WHITE SANDS HOTEL & SPA 171/3 LIMITED (09137342)
- Filing history for WHITE SANDS HOTEL & SPA 171/3 LIMITED (09137342)
- People for WHITE SANDS HOTEL & SPA 171/3 LIMITED (09137342)
- More for WHITE SANDS HOTEL & SPA 171/3 LIMITED (09137342)
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) |
---|---|---|---|
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Jul 2019 | CH02 | Director's details changed for Trgd2 Limited on 4 May 2018 | |
15 Jul 2019 | CH02 | Director's details changed for Trgd1 Limited on 4 May 2018 | |
15 Jul 2019 | CH04 | Secretary's details changed for Fractional Secretaries Limited on 4 May 2018 | |
15 Jul 2019 | AD01 | Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 15 July 2019 | |
25 Mar 2019 | CH02 | Director's details changed for Trgd2 Limited on 4 May 2018 | |
25 Mar 2019 | CH02 | Director's details changed for Trgd1 Limited on 4 May 2018 | |
25 Mar 2019 | CH04 | Secretary's details changed for Fractional Secretaries Limited on 4 May 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
08 Jun 2018 | AP01 | Appointment of Mr David Warren Hannah as a director on 4 May 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 7 June 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of David Leslie Bates as a director on 12 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of David Leslie Bates as a director on 12 April 2018 | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
07 Jan 2018 | AP02 | Appointment of Trgd2 Limited as a director on 3 January 2018 | |
07 Jan 2018 | AP02 | Appointment of Trgd1 Limited as a director on 3 January 2018 | |
07 Jan 2018 | TM01 | Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018 |