Advanced company searchLink opens in new window

TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD

Company number 10298144

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
14 Dec 2023 CS01 Confirmation statement made on 19 July 2022 with updates
29 Aug 2023 TM01 Termination of appointment of John James Morahan as a director on 17 October 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 May 2022 AD01 Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England to Unit 1 - Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 15 May 2022
06 Apr 2022 TM01 Termination of appointment of Kay Gascoyne as a director on 4 April 2022
06 Apr 2022 AP01 Appointment of Mr John James Morahan as a director on 4 April 2022
06 Apr 2022 AD01 Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England to Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 6 April 2022
22 Mar 2022 PSC02 Notification of Iui Group as a person with significant control on 15 March 2022
22 Mar 2022 PSC07 Cessation of Kay Gascoyne as a person with significant control on 8 March 2022
22 Mar 2022 AD01 Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox 11 92a High Street Bentley South Yorkshire DN6 0AT England to Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 22 March 2022
25 Nov 2021 AD01 Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox 11 Unit 5 Tan Shelf Pontefract Yorkshire WF8 4PJ England to Town and Country Holistic Spas and Hotels Ltd Vox 11 92a High Street Bentley South Yorkshire DN6 0AT on 25 November 2021
27 Oct 2021 PSC01 Notification of Kay Gascoyne as a person with significant control on 17 October 2021
27 Oct 2021 AP01 Appointment of Miss Kay Gascoyne as a director on 13 October 2021
01 Oct 2021 TM01 Termination of appointment of Clare Auty as a director on 25 June 2021
01 Oct 2021 PSC07 Cessation of Clare Auty as a person with significant control on 1 July 2021
17 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
21 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
09 Nov 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Town and Country Holistic Spas and Hotels Ltd Vox 11 Unit 5 Tan Shelf Pontefract Yorkshire WF8 4PJ on 9 November 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17