Advanced company searchLink opens in new window

LONDON RETREATS LIMITED

Company number 02849316

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2004 88(2)R Ad 28/11/03--------- £ si 215000@1=215000 £ ic 1650000/1865000
25 Nov 2003 88(2)R Ad 14/10/03--------- £ si 135000@1=135000 £ ic 1515000/1650000
20 Oct 2003 287 Registered office changed on 20/10/03 from: 7 munton road london SE17 1PR
12 Sep 2003 363a Return made up to 31/08/03; full list of members
12 Sep 2003 288a New secretary appointed
12 Sep 2003 288b Director resigned
12 Sep 2003 288b Secretary resigned
25 Jun 2003 AA Accounts for a medium company made up to 30 June 2002
04 Feb 2003 288c Director's particulars changed
25 Jan 2003 88(2)R Ad 01/10/02--------- £ si 500000@1=500000 £ ic 1015000/1515000
21 Oct 2002 363s Return made up to 31/08/02; full list of members
12 Sep 2002 88(2)R Ad 01/07/02--------- £ si 665000@1=665000 £ ic 350000/1015000
17 Aug 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2002 123 £ nc 500000/10000000 01/04/02
29 Jul 2002 AA Accounts for a small company made up to 30 June 2001
21 Jun 2002 403a Declaration of satisfaction of mortgage/charge
19 Jun 2002 287 Registered office changed on 19/06/02 from: 21 bedford square london WC1B 3HH
19 Jun 2002 288a New secretary appointed
19 Jun 2002 288b Secretary resigned
13 Jun 2002 MISC Re: section 394
13 Jun 2002 MISC Re: section 392
03 Jan 2002 395 Particulars of mortgage/charge
19 Oct 2001 288a New director appointed
16 Oct 2001 AA Full accounts made up to 30 June 2000