Advanced company searchLink opens in new window

NATURAL RETREATS MANAGEMENT LIMITED

Company number 07232600

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
23 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,000
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,000
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
05 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
16 Mar 2012 AA Total exemption full accounts made up to 30 April 2011
12 Mar 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011
13 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 April 2011
05 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
  • ANNOTATION This document was second filed on 13/09/2011.
05 May 2011 AD01 Registered office address changed from , 26Th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BD on 5 May 2011
05 May 2011 CH01 Director's details changed for Matthew Dawson Spence on 3 May 2011
05 May 2011 CH01 Director's details changed for Timothy Dennis on 3 May 2011
05 May 2011 CH01 Director's details changed for Mr Ewan James Kearney on 3 May 2011
06 Dec 2010 TM01 Termination of appointment of David Gorton as a director
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 1,000
04 Aug 2010 AP01 Appointment of Mr David Michael Gorton as a director