- Company Overview for GREENWOODS HOTEL & SPA GROUP LIMITED (10242672)
- Filing history for GREENWOODS HOTEL & SPA GROUP LIMITED (10242672)
- People for GREENWOODS HOTEL & SPA GROUP LIMITED (10242672)
- More for GREENWOODS HOTEL & SPA GROUP LIMITED (10242672)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | PSC04 | Change of details for Mr Michael Stannard as a person with significant control on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Michael Stannard on 15 December 2022 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Michael Stannard on 18 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to C/O Office 49 Innovation House Ramsgate Road Sandwich CT13 9FF on 23 November 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
02 Jul 2020 | TM01 | Termination of appointment of Karen Louise Haylock as a director on 16 June 2020 | |
02 Jul 2020 | PSC01 | Notification of Michael Stannard as a person with significant control on 15 June 2020 | |
02 Jul 2020 | PSC07 | Cessation of Karen Louise Haylock as a person with significant control on 15 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Michael Stannard as a director on 15 June 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 15 December 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates |