- Company Overview for GALTRES RETREAT & LODGE PARK LTD (09634517)
- Filing history for GALTRES RETREAT & LODGE PARK LTD (09634517)
- People for GALTRES RETREAT & LODGE PARK LTD (09634517)
- Charges for GALTRES RETREAT & LODGE PARK LTD (09634517)
- Registers for GALTRES RETREAT & LODGE PARK LTD (09634517)
- More for GALTRES RETREAT & LODGE PARK LTD (09634517)
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
|
|
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
|
|
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 |