RETIREMENT PROPERTIES SHADOXHURST LIMITED
Status | DISSOLVED |
Company No. | 10739367 |
Category | Private Limited Company |
Incorporated | 25 Apr 2017 |
Age | 7 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 9 days |
SUMMARY
RETIREMENT PROPERTIES SHADOXHURST LIMITED is an dissolved private limited company with number 10739367. It was incorporated 7 years, 16 days ago, on 25 April 2017 and it was dissolved 4 months, 9 days ago, on 02 January 2024. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Pfeil
Termination date: 2023-10-06
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashutosh Harshawardhan Prabhu
Termination date: 2023-10-06
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type dormant
Date: 26 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Lever Harley
Change date: 2020-09-22
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Lever Harley
Change date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 17 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Robert James Lever Harley
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Robert James Lever Harley
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mr Ashutosh Harshawardhan Prabhu
Documents
Capital name of class of shares
Date: 05 Jun 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-19
Psc name: John Christopher Pfeil
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert James Lever Harley
Cessation date: 2018-10-19
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-19
Psc name: Foster & Payne Developments Limited
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-19
Psc name: Foster & Payne Investments Limited
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Paul Alexander Mccreery
Documents
Change account reference date company previous shortened
Date: 12 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-11-30
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mr Robert James Lever Harley
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-16
Psc name: Mr Robert James Lever Harley
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Some Companies
651 LOOSE RD,MAIDSTONE,ME15 9UT
Number: | 05038991 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
PARSONS GREEN HOUSE,LONDON,SW6 4HH
Number: | 10737110 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE LIGHTING & INTERIORS LTD
13-15 CHURCH STREET,BALLYMENA,BT43 6DD
Number: | NI651686 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 LANGDALE COURT,BARNSLEY,S71 1AW
Number: | 08456583 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB
Number: | 10186406 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CAUSEWAY HEAD,CORNWALL,TR18 2SR
Number: | 04315026 |
Status: | ACTIVE |
Category: | Private Limited Company |