Advanced company searchLink opens in new window

SIGNET HOTELS (THE RETREAT) LTD

Company number 13188756

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)
20 Feb 2025 MR04 Satisfaction of charge 131887560004 in full
20 Feb 2025 MR04 Satisfaction of charge 131887560003 in full
20 Feb 2025 MR04 Satisfaction of charge 131887560002 in full
20 Feb 2025 MR04 Satisfaction of charge 131887560001 in full
19 Feb 2025 MR01 Registration of charge 131887560005, created on 14 February 2025
19 Feb 2025 MR01 Registration of charge 131887560006, created on 14 February 2025
13 Feb 2025 SH19 Statement of capital on 13 February 2025
  • GBP 2
13 Feb 2025 SH20 Statement by Directors
13 Feb 2025 CAP-SS Solvency Statement dated 13/02/25
13 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 13/02/2025
30 Jan 2025 MA Memorandum and Articles of Association
16 Dec 2024 AA Full accounts made up to 31 March 2024
03 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with updates
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 March 2023
17 Aug 2023 PSC05 Change of details for Signet Hotels (Hampton Court) Limited as a person with significant control on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from 2 Wall Place 6th Floor London EC2Y 5AU England to The Mitre Hotel Hampton Court Road East Molesey KT8 9BN on 17 August 2023
05 Apr 2023 AUD Auditor's resignation
27 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
23 May 2022 MR01 Registration of charge 131887560003, created on 19 May 2022
23 May 2022 MR01 Registration of charge 131887560004, created on 19 May 2022
02 Mar 2022 CH01 Director's details changed for Mr Hector Walter James Ross on 22 February 2022