Advanced company searchLink opens in new window

WHITE SANDS HOTEL & SPA 271/5 LIMITED

Company number 09187758

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)
24 Feb 2025 RP10 Address of person with significant control Mr David Mahon changed to 09187758 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 February 2025
24 Feb 2025 RP09 Address of officer Mr David Mahon changed to 09187758 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 February 2025
24 Feb 2025 RP05 Registered office address changed to PO Box 4385, 09187758 - Companies House Default Address, Cardiff, CF14 8LH on 24 February 2025
This document is being processed and will be available in 10 days.
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
03 Jan 2025 PSC01 Notification of David Mahon as a person with significant control on 16 December 2024
03 Jan 2025 TM01 Termination of appointment of Trgd2 Limited as a director on 16 December 2024
03 Jan 2025 TM01 Termination of appointment of Trgd1 Limited as a director on 16 December 2024
03 Jan 2025 PSC07 Cessation of Robert Anthony Jarrett as a person with significant control on 16 December 2024
03 Jan 2025 TM02 Termination of appointment of Fractional Secretaries Limited as a secretary on 16 December 2024
03 Jan 2025 TM01 Termination of appointment of Fractional Nominees Limited as a director on 16 December 2024
03 Jan 2025 TM01 Termination of appointment of David Warren Hannah as a director on 16 December 2024
03 Jan 2025 AP02 Appointment of Trg Founder Memberships Holdings Limited as a director on 16 December 2024
03 Jan 2025 AP01 Appointment of Mr David Mahon as a director on 16 December 2024
02 Jan 2025 AD01 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 61 Bridge Street Kington HR5 3DJ on 2 January 2025
26 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 AP02 Appointment of Fractional Nominees Limited as a director on 17 May 2023
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
04 May 2023 AA Accounts for a dormant company made up to 31 January 2023
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off