Advanced company searchLink opens in new window

GALTRES RETREAT & LODGE PARK LTD

Company number 09634517

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)
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Jun 2020 PSC05 Change of details for Baslow Holdings Developments Limited as a person with significant control on 29 July 2019
17 Apr 2020 MR04 Satisfaction of charge 096345170002 in full
02 Apr 2020 PSC05 Change of details for Baslow Holdings Developments Ltd as a person with significant control on 6 April 2016
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2019 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
29 Jul 2019 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
14 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on 25 October 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 AD01 Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 15 November 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2016 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 26 November 2016
23 Sep 2016 CH01 Director's details changed for Mr Anthony James Barney on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mrs Donna Michelle Barney on 23 September 2016
22 Sep 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
07 Mar 2016 MR01 Registration of charge 096345170001, created on 3 March 2016
07 Mar 2016 MR01 Registration of charge 096345170002, created on 3 March 2016