RURAL RETREATS HOLIDAYS LIMITED - DRAYCOTT MORETON-IN-MARSH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type full. 2022-08-24 View Report
Officers. Change date: 2021-04-16. Officer name: Mr Rupert Seager. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type small. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type small. 2021-03-03 View Report
Mortgage. Charge creation date: 2020-06-05. Charge number: 027117720009. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Mortgage. Charge creation date: 2019-11-14. Charge number: 027117720008. 2019-11-26 View Report
Accounts. Accounts type small. 2019-06-17 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Officers. Appointment date: 2019-01-01. Officer name: Simon Bullen. 2019-01-08 View Report
Officers. Officer name: Mr James Christopher Boyce. Change date: 2018-11-27. 2018-12-31 View Report
Persons with significant control. Change date: 2018-11-27. Psc name: Mr James Christopher Boyce. 2018-12-31 View Report
Accounts. Accounts type small. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Mortgage. Charge creation date: 2017-09-05. Charge number: 027117720007. 2017-09-13 View Report
Accounts. Accounts type small. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Mortgage. Charge number: 2. 2016-09-20 View Report
Accounts. Accounts type full. 2016-06-21 View Report
Officers. Officer name: Mr Geoffrey Donald Baber. Change date: 2016-05-04. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Change date: 2016-04-01. Officer name: Mr James Christopher Boyce. 2016-04-08 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-22 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Mortgage. Charge number: 027117720006. Charge creation date: 2015-07-01. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Officers. Officer name: Geoffrey Donald Baber. Appointment date: 2015-04-27. 2015-04-28 View Report
Officers. Termination date: 2015-04-27. Officer name: Maxine Bambury. 2015-04-28 View Report
Mortgage. Charge creation date: 2014-09-25. Charge number: 027117720005. 2014-10-11 View Report
Mortgage. Charge number: 027117720004. Charge creation date: 2014-09-25. 2014-10-04 View Report
Accounts. Change account reference date company current extended. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Address. Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD. 2014-04-29 View Report
Officers. Officer name: John Beddington. 2014-04-10 View Report
Officers. Officer name: Caroline Beddington. 2014-04-10 View Report
Officers. Officer name: Caroline Beddington. 2014-04-10 View Report
Officers. Officer name: Mr Rupert Seager. 2014-04-09 View Report
Officers. Officer name: Mr Geoffrey Donald Baber. 2014-04-09 View Report
Officers. Officer name: Mr Robert Gerald Boyce. 2014-04-09 View Report
Officers. Officer name: Mr James Christopher Boyce. 2014-04-09 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Change of constitution. Statement of companys objects. 2014-03-25 View Report
Resolution. Description: Resolutions. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2014-03-20 View Report
Mortgage. Charge number: 3. 2014-02-22 View Report