GROUP RETREATS MILTON HOUSE LIMITED
Company number 11991390
- Company Overview for GROUP RETREATS MILTON HOUSE LIMITED (11991390)
- Filing history for GROUP RETREATS MILTON HOUSE LIMITED (11991390)
- People for GROUP RETREATS MILTON HOUSE LIMITED (11991390)
- More for GROUP RETREATS MILTON HOUSE LIMITED (11991390)
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 |