- Company Overview for NOAH'S RETREAT LACEBY LIMITED (13679883)
- Filing history for NOAH'S RETREAT LACEBY LIMITED (13679883)
- People for NOAH'S RETREAT LACEBY LIMITED (13679883)
- Charges for NOAH'S RETREAT LACEBY LIMITED (13679883)
- More for NOAH'S RETREAT LACEBY LIMITED (13679883)
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) |
---|---|---|---|
23 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
24 Jun 2024 | AAMD | Amended total exemption full accounts made up to 23 December 2022 | |
22 Mar 2024 | AD01 | Registered office address changed from Queens Offices 2 Arkwright Street Nottingham NG2 2ED to Queens Offices 2 Arkwright Street Nottingham NG2 2GD on 22 March 2024 | |
07 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 23 December 2022 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
05 Jun 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | PSC07 | Cessation of Patrick Kealy as a person with significant control on 20 December 2021 | |
07 Jan 2022 | PSC02 | Notification of Otium Parks Limited as a person with significant control on 20 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of Micheal Kealy as a person with significant control on 20 December 2021 | |
05 Jan 2022 | MR01 | Registration of charge 136798830001, created on 15 December 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Patrick Kealy as a director on 29 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Micheal Kealy as a director on 29 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Chek Whyte as a director on 29 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 76 Moorgate Retford DN22 6RR United Kingdom to Queens Offices 2 Arkwright Street Nottingham NG2 2ED on 5 November 2021 | |
14 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-14
|