THE BODY RETREAT LIMITED

2 New Littlewood Cottages 2 New Littlewood Cottages, Dorchester, DT2 9DZ, England
StatusACTIVE
Company No.08588875
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE BODY RETREAT LIMITED is an active private limited company with number 08588875. It was incorporated 10 years, 11 months, 9 days ago, on 28 June 2013. The company address is 2 New Littlewood Cottages 2 New Littlewood Cottages, Dorchester, DT2 9DZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Julie Abernethy

Change date: 2021-09-02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Brealy

Change date: 2021-09-02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-02

Officer name: Miss Julie Abernethy

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Julie Abernethy

Change date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 2 New Littlewood Cottages Hampton Dorchester DT2 9DZ

Old address: Townhill Farm House Town Hill Dorchester DT2 9ET England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Julie Abernethy

Change date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-31

Officer name: Julie Brealy

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Abernethy

Change date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: Townhill Farm House Town Hill Dorchester DT2 9ET

Old address: C/O Julie Abernethy Pear Tree Cottage Village Road Dorney Windsor Berkshire SL4 6QH

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Abernethy

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCO ASSOCIATES UK LIMITED

21 SOUTHDRIFT WAY,LUTON,LU1 5PU

Number:09761200
Status:ACTIVE
Category:Private Limited Company

CHIQUINI LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:09480100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJ CARDIFF LTD

PAPA JOHNS/ 11,SWANSEA,SA1 4AQ

Number:09672701
Status:ACTIVE
Category:Private Limited Company

RODGERS SPECIALIST LETTING AGENCY LTD

101 WOODSIDE ROAD,AMERSHAM,HP6 6AL

Number:11228044
Status:ACTIVE
Category:Private Limited Company

SJ FORMATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11631755
Status:ACTIVE
Category:Private Limited Company

TINTA VIVA TRANSLATION LTD

32 LONDON STREET,FARINGDON,SN7 7AA

Number:09913904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source