RETREAT - HOME LIMITED
Status | DISSOLVED |
Company No. | 05431968 |
Category | Private Limited Company |
Incorporated | 21 Apr 2005 |
Age | 19 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 5 months, 28 days |
SUMMARY
RETREAT - HOME LIMITED is an dissolved private limited company with number 05431968. It was incorporated 19 years, 14 days ago, on 21 April 2005 and it was dissolved 5 months, 28 days ago, on 07 November 2023. The company address is Oakingham House Oakingham House, High Wycombe, HP11 1JU, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 06 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-06
Documents
Change account reference date company previous shortened
Date: 12 Apr 2023
Action Date: 06 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-06
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-05
New address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU
Old address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-30
Old address: Sterling House, 5 Buckingham Place Bellfield Road High Wycombe HP13 5HQ England
New address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Louise Green
Change date: 2018-02-01
Documents
Change person secretary company with change date
Date: 01 May 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Darren Green
Change date: 2018-02-01
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mrs Samantha Louise Green
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Green
Change date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
New address: Sterling House, 5 Buckingham Place Bellfield Road High Wycombe HP13 5HQ
Change date: 2018-05-01
Old address: Romani Lodge Bottom Road Radnage High Wycombe Buckinghamshire HP14 4EQ England
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person secretary company with change date
Date: 17 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Darren Green
Change date: 2015-12-14
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-14
Officer name: Samantha Louise Green
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
New address: Romani Lodge Bottom Road Radnage High Wycombe Buckinghamshire HP14 4EQ
Old address: 14 Holland Road Marlow Bucks SL7 1LJ
Change date: 2015-12-17
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Louise Green
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/06/05--------- £ si 99@1
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CLAVA HOUSE,INVERNESS,IV2 5GH
Number: | SC185923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTEYA LTD BRADFIELD ROAD,WELLINGBOROUGH,NN8 4HB
Number: | 11539572 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE NURSERY CREECH,TAUNTON,TA3 5EH
Number: | 08973797 |
Status: | ACTIVE |
Category: | Private Limited Company |
800 THE BOULEVARD,LUTON,LU1 3BA
Number: | 07880625 |
Status: | ACTIVE |
Category: | Private Limited Company |
READEVELOPMENTS (HALIFAX) LIMITED
27 BLACKLEY ROAD,HALIFAX,HX5 0TB
Number: | 10695300 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HANOVER TERRACE,BRIGHTON,BN2 9SP
Number: | 09151740 |
Status: | ACTIVE |
Category: | Private Limited Company |