Chelveston
Wellingborough
Northamptonshire
NN9 6AG
Secretary Name | Richard John Renton Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | New Farmhouse 12 Water Lane Chelveston Wellingborough Northamptonshire NN9 6AG |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | retreatharrold.co.uk |
---|---|
Telephone | 01234 721187 |
Telephone region | Bedford |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,611 |
Cash | £13,478 |
Current Liabilities | £38,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 March 2023 | Termination of appointment of Richard John Renton Walker as a secretary on 24 February 2023 (1 page) |
---|---|
20 March 2023 | Change of details for Mrs Gail Walker as a person with significant control on 24 February 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
20 March 2023 | Director's details changed for Mrs Gail Walker on 24 February 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Registered office address changed from New Farmhouse 12 Water Lane Chelveston Wellingborough Northamptonshire NN9 6AG England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 18 October 2022 (1 page) |
13 September 2022 | Change of details for Mrs Gail Walker as a person with significant control on 13 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mrs Gail Walker on 13 September 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
16 March 2022 | Change of details for Mrs Gail Walker as a person with significant control on 28 February 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Director's details changed for Gail Walker on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Richard John Renton Walker on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 19 the Green Harrold Bedfordshire MK43 7DB to New Farmhouse 12 Water Lane Chelveston Wellingborough Northamptonshire NN9 6AG on 11 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Richard John Renton Walker on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 19 the Green Harrold Bedfordshire MK43 7DB to New Farmhouse 12 Water Lane Chelveston Wellingborough Northamptonshire NN9 6AG on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Gail Walker on 11 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Partial exemption accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Partial exemption accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Secretary appointed richard walker (2 pages) |
10 March 2008 | Director appointed gail walker (2 pages) |
10 March 2008 | Secretary appointed richard walker (2 pages) |
10 March 2008 | Director appointed gail walker (2 pages) |
4 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
3 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
3 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
3 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
27 February 2008 | Incorporation (14 pages) |
27 February 2008 | Incorporation (14 pages) |