Advanced company searchLink opens in new window

RURAL RETREATS HOLIDAYS LIMITED

Company number 02711772

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)
04 May 2016 CH01 Director's details changed for Mr Geoffrey Donald Baber on 4 May 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 363,722
08 Apr 2016 CH01 Director's details changed for Mr James Christopher Boyce on 1 April 2016
22 Mar 2016 CH01 Director's details changed for Mr Robert Gerald Boyce on 16 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 MR01 Registration of charge 027117720006, created on 1 July 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 363,722
28 Apr 2015 AP03 Appointment of Geoffrey Donald Baber as a secretary on 27 April 2015
28 Apr 2015 TM02 Termination of appointment of Maxine Bambury as a secretary on 27 April 2015
11 Oct 2014 MR01 Registration of charge 027117720005, created on 25 September 2014
04 Oct 2014 MR01 Registration of charge 027117720004, created on 25 September 2014
06 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 363,722
29 Apr 2014 AD02 Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
10 Apr 2014 TM01 Termination of appointment of John Beddington as a director
10 Apr 2014 TM01 Termination of appointment of Caroline Beddington as a director
10 Apr 2014 TM02 Termination of appointment of Caroline Beddington as a secretary
09 Apr 2014 AP01 Appointment of Mr Rupert Seager as a director
09 Apr 2014 AP01 Appointment of Mr Geoffrey Donald Baber as a director
09 Apr 2014 AP01 Appointment of Mr Robert Gerald Boyce as a director
09 Apr 2014 AP01 Appointment of Mr James Christopher Boyce as a director
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 363,722
25 Mar 2014 CC04 Statement of company's objects
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013