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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
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