LADERA RETREAT & SPA LIMITED

06053074
THE STABLES BACK LANE EATON CONGLETON CW12 2NL

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2019 officers Termination of appointment of director (Rebecca Yvette Johnson) 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 3 Buy now
13 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
10 Feb 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
21 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2015 mortgage Registration of a charge 17 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
12 Sep 2013 officers Change of particulars for director (Rebecca Yvette Noad) 2 Buy now
30 Jul 2013 officers Termination of appointment of director (David Noad) 1 Buy now
12 Apr 2013 accounts Annual Accounts 8 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 8 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Chairman Chief Exec David Noad) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Rebecca Yvette Noad) 2 Buy now
30 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2009 incorporation Memorandum Articles 25 Buy now
18 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
16 May 2009 accounts Annual Accounts 7 Buy now
16 May 2009 capital Ad 06/05/09\gbp si 97@1=97\gbp ic 2/99\ 2 Buy now
13 May 2009 officers Director appointed david noad 2 Buy now
13 May 2009 officers Appointment terminated secretary albert goode 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN 1 Buy now
16 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
26 Feb 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
25 Feb 2008 capital Ad 15/01/07\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
15 Jan 2007 incorporation Incorporation Company 19 Buy now