- Company Overview for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
- Filing history for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
- People for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
- More for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
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) |
---|---|---|---|
11 Sep 2020 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 11 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 7 September 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
19 Jul 2020 | AD01 | Registered office address changed from Pbs Vox Box 17 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 83 Ducie Street Manchester M1 2JQ on 19 July 2020 | |
17 Jul 2020 | PSC01 | Notification of Clare Auty as a person with significant control on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mrs Clare Auty as a director on 16 July 2020 | |
17 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
05 Jul 2020 | TM01 | Termination of appointment of Kay Gascoyne as a director on 2 March 2020 | |
05 Jul 2020 | PSC07 | Cessation of Kay Gascoyne as a person with significant control on 1 June 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
07 Jun 2020 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 2 April 2020 | |
07 Jun 2020 | PSC07 | Cessation of Klaak Ltd as a person with significant control on 2 April 2020 | |
16 Jan 2020 | PSC02 | Notification of Klaak Ltd as a person with significant control on 16 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Shane Spencer as a person with significant control on 1 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Pbs Vox Box 17 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 16 January 2020 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | AD01 | Registered office address changed from Lr 8 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2019 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
17 Jan 2019 | AP01 | Appointment of Miss Kay Gascoyne as a director on 17 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Shane Spencer as a director on 8 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Private Business Services Vox 8 Springfield Apprenticeships Ltd the Orchard, Sunderland Street Worth Way, Keighley Yorkshire BD21 5LE to Lr 8 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from PO Box 4385 10298144: Companies House Default Address Cardiff CF14 8LH to Private Business Services Vox 8 Springfield Apprenticeships Ltd the Orchard, Sunderland Street Worth Way, Keighley Yorkshire BD21 5LE on 9 January 2019 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off |