SIMPLY HEALING RETREATS LTD - RUDGWICK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type total exemption full. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Vivien Kay. 2021-08-04 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type total exemption full. 2018-06-21 View Report
Accounts. Change account reference date company previous shortened. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Mortgage. Charge number: 072602270001. Charge creation date: 2016-09-27. 2016-10-11 View Report
Address. Change date: 2016-06-09. New address: Alliblaster House Hillhouse Lane Rudgwick West Sussex RH12 3BD. Old address: Aliblasters House Hill House Lane Bucks Green Rudgwick West Sussex Horsham RH12 3BD. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2016-02-11 View Report
Officers. Change date: 2016-01-14. Officer name: Miss Caroline Marie Kay. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Accounts. Change account reference date company previous extended. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Officers. Officer name: Miss Caroline Marie Kay. Change date: 2012-08-31. 2012-09-10 View Report
Accounts. Accounts type dormant. 2012-01-27 View Report
Officers. Officer name: Miss Caroline Kay. Change date: 2012-01-26. 2012-01-27 View Report
Officers. Officer name: Vivien Kay. 2012-01-26 View Report
Officers. Officer name: William Cooper. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Incorporation. Incorporation company. 2010-05-20 View Report