RETREAT HOMES & LODGES LIMITED
Status | ACTIVE |
Company No. | 05231733 |
Category | Private Limited Company |
Incorporated | 15 Sep 2004 |
Age | 19 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RETREAT HOMES & LODGES LIMITED is an active private limited company with number 05231733. It was incorporated 19 years, 8 months, 17 days ago, on 15 September 2004. The company address is The Airfield The Airfield, Wigton, CA7 5LF, Cumbria.
Company Fillings
Accounts with accounts type full
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Armstrong
Appointment date: 2023-10-03
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type full
Date: 01 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Hague
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Clackstone
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-27
Officer name: Ms Joanne Cowl
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barnicoat
Termination date: 2023-03-27
Documents
Resolution
Date: 22 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Alan Rooke
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Barnicoat
Appointment date: 2022-09-01
Documents
Accounts with accounts type full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-07
Officer name: Mr Richard James Jones
Documents
Capital variation of rights attached to shares
Date: 19 Jul 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jul 2021
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-11
Psc name: Lesley Westwood
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Rooke
Cessation date: 2021-06-11
Documents
Notification of a person with significant control
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Abi Bidco Limited
Notification date: 2021-06-11
Documents
Change account reference date company current shortened
Date: 21 Jun 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-11
Officer name: Mr Richard James Jones
Documents
Termination secretary company with name termination date
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James William Alexander Cruickshank
Termination date: 2021-06-11
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 May 2021
Category: Change-of-constitution
Type: CC04
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-30
Psc name: Mr Alan Rooke
Documents
Notification of a person with significant control
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-30
Psc name: Lesley Westwood
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 31 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Resolution
Date: 23 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Aug 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 16 Oct 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James William Alexander Cruickshank
Appointment date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Termination secretary company with name termination date
Date: 31 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Rooke
Termination date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 07 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-09-30
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-09-30
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-30
Capital : 104 GBP
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-09-30
Documents
Capital allotment shares
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-30
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: Inglewood Wreay Syke Wreay Carlisle Cumbria CA4 0RL
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change person secretary company with change date
Date: 17 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Lesley Westwood
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 22 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lindera lodges (manufacturing) LIMITED\certificate issued on 22/03/11
Documents
Change of name notice
Date: 22 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wilson
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Rooke
Change date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Certificate change of name company
Date: 16 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evergreen manufacturing (carlisl e) LIMITED\certificate issued on 16/07/07
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/10/05
Documents
Legacy
Date: 13 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 13/10/04 from: james w a cruickshank and co inglewood wreay carlisle cumbria CA4 0RL
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forest leisure homes LIMITED\certificate issued on 06/10/04
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
23 AMBLESIDE,PURFLEET,RM19 1PT
Number: | 08557418 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGLETON TECHNOLOGY PARK RADNOR PARK IND. EST.,CONGLETON,CW12 4XJ
Number: | 05552291 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLASS WHARF,BRISTOL,BS2 0ZX
Number: | 10231972 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOGARTH WALK,CORBY,NN18 0SN
Number: | 10360612 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WESTMORLAND DRIVE,BRACKNELL,RG42 3QL
Number: | 05487410 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICTORIA ROAD,HYTHE,CT21 6DR
Number: | 05275994 |
Status: | ACTIVE |
Category: | Private Limited Company |