Advanced company searchLink opens in new window

WHITE SANDS HOTEL & SPA 299/8 LIMITED

Company number 09313312

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)
12 May 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jul 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
11 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
11 Jul 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
11 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 11 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
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
08 Jun 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
08 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 8 June 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
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Feb 2018 PSC07 Cessation of John Raymond Elliott as a person with significant control on 6 April 2016
15 Jan 2018 AP02 Appointment of Trgd2 Limited as a director on 3 January 2018
15 Jan 2018 AP02 Appointment of Trgd1 Limited as a director on 3 January 2018
15 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018
15 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 3 January 2018
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates