Advanced company searchLink opens in new window

GROUP RETREATS MILTON HOUSE LIMITED

Company number 11991390

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)
21 Jul 2024 CH01 Director's details changed for Mr Neville Taylor on 21 July 2024
21 Jul 2024 PSC05 Change of details for Namare Grp Ltd as a person with significant control on 21 July 2024
15 Jul 2024 AD01 Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby Wedt Yorkshire LS22 7SU on 15 July 2024
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 TM02 Termination of appointment of Martin Bradshaw as a secretary on 12 July 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
17 Jul 2023 AP01 Appointment of Mr Neville Taylor as a director on 12 July 2023
17 Jul 2023 PSC02 Notification of Namare Grp Ltd as a person with significant control on 12 July 2023
17 Jul 2023 AD01 Registered office address changed from 23 Lower Brook Street Ipswich Suffolk IP4 1AQ England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 17 July 2023
17 Jul 2023 TM01 Termination of appointment of Sam Marsden as a director on 12 July 2023
17 Jul 2023 TM01 Termination of appointment of George Marsden as a director on 12 July 2023
17 Jul 2023 TM01 Termination of appointment of Martin Bradshaw as a director on 12 July 2023
17 Jul 2023 PSC07 Cessation of Sam Marsden as a person with significant control on 12 July 2023
17 Jul 2023 PSC07 Cessation of George Marsden as a person with significant control on 12 July 2023
17 Jul 2023 PSC07 Cessation of Martin Bradshaw as a person with significant control on 12 July 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 May 2022 AD01 Registered office address changed from Ground Floor Units 2/3 Friars Courtyard Ipswich IP1 1RJ United Kingdom to 23 Lower Brook Street Ipswich Suffolk IP4 1AQ on 13 May 2022
18 Nov 2021 AA Micro company accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Apr 2021 PSC07 Cessation of Group Retreats Limited as a person with significant control on 11 April 2021
20 Nov 2020 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 TM01 Termination of appointment of Group Retreats Limited as a director on 1 October 2020