Advanced company searchLink opens in new window

PROJECT NATURAL RETREATS LIMITED

Company number 05882484

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)
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Nov 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 9 November 2011
17 Oct 2011 TM01 Termination of appointment of James Walker as a director
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
08 Feb 2011 AD03 Register(s) moved to registered inspection location
08 Feb 2011 AD02 Register inspection address has been changed
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Anthony Wild on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr James Sutherland Walker on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Matthew Dawson Spence on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Ewan James Kearney on 20 July 2010
20 Jul 2010 CH03 Secretary's details changed for Mr Anthony Wild on 20 July 2010
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008