Advanced company searchLink opens in new window

WHITE SANDS HOTEL & SPA 122/5 LIMITED

Company number 08454882

Filter by category

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)
08 Jun 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
07 Jun 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 7 June 2018
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
21 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
06 Jan 2018 AP02 Appointment of Trgd2 Limited as a director on 3 January 2018
06 Jan 2018 AP02 Appointment of Trgd1 Limited as a director on 3 January 2018
06 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 3 January 2018
06 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018
21 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 AP01 Appointment of Miss Lucy Ann Whitfield as a director on 31 January 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 no member list
04 Feb 2016 AP01 Appointment of Miss Julia Rachel Day as a director on 31 January 2016
03 Feb 2016 TM01 Termination of appointment of Fractional Nominees Limited as a director on 31 January 2016
03 Feb 2016 TM01 Termination of appointment of Fractional Administration Solutions Limited as a director on 31 January 2016
24 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 no member list
02 May 2014 AR01 Annual return made up to 21 March 2014 no member list
02 May 2014 AP01 Appointment of Mr David Leslie Bates as a director
02 May 2014 TM01 Termination of appointment of Nicholas Hannah as a director
20 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
16 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 January 2014
21 Mar 2013 NEWINC Incorporation