WHITE SANDS HOTEL & SPA 312/2 LIMITED

09331833
MILESTONE HOUSE 18 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX

Documents

Documents
Date Category Description Pages
20 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
26 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2023 accounts Annual Accounts 2 Buy now
24 May 2023 officers Appointment of corporate director (Fractional Nominees Limited) 2 Buy now
18 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2022 accounts Annual Accounts 2 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 2 Buy now
11 Jul 2019 officers Change of particulars for corporate director (Trgd2 Limited) 1 Buy now
11 Jul 2019 officers Change of particulars for corporate director (Trgd1 Limited) 1 Buy now
11 Jul 2019 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 1 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 officers Change of particulars for corporate director (Trgd2 Limited) 1 Buy now
21 Mar 2019 officers Change of particulars for corporate director (Trgd1 Limited) 1 Buy now
21 Mar 2019 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 officers Appointment of director (Mr David Warren Hannah) 2 Buy now
08 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
21 Feb 2018 accounts Annual Accounts 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of corporate director (Trgd2 Limited) 2 Buy now
15 Jan 2018 officers Appointment of corporate director (Trgd1 Limited) 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Lucy Ann Whitfield) 1 Buy now
15 Jan 2018 officers Termination of appointment of director (Julia Rachel Day) 1 Buy now
20 Feb 2017 accounts Annual Accounts 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2016 accounts Annual Accounts 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
08 Feb 2016 officers Appointment of director (Miss Julia Rachel Day) 2 Buy now
08 Feb 2016 officers Appointment of director (Miss Lucy Ann Whitfield) 2 Buy now
24 Feb 2015 accounts Annual Accounts 1 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 officers Change of particulars for director (Mr David Leslie Bates) 2 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Nov 2014 incorporation Incorporation Company 34 Buy now