Advanced company searchLink opens in new window

GROUP RETREATS CORPORATE WEST LTD

Company number 12510231

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)
04 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2024 DS01 Application to strike the company off the register
15 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
24 Mar 2023 AA Micro company accounts made up to 30 March 2022
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
26 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
13 May 2022 PSC04 Change of details for Mr Martin Bradshaw as a person with significant control on 9 May 2022
13 May 2022 CH01 Director's details changed for Mr Martin Bradshaw on 9 May 2022
13 May 2022 CH03 Secretary's details changed for Mr Martin Bradshaw on 13 May 2022
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
08 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 PSC07 Cessation of Group Retreats Limited as a person with significant control on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Sam Marsden as a director on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of Group Retreats Limited as a director on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr George Marsden as a director on 24 November 2021
24 Nov 2021 PSC01 Notification of Sam Marsden as a person with significant control on 24 November 2021
24 Nov 2021 PSC01 Notification of George Marsden as a person with significant control on 24 November 2021
25 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 300