WHITE SANDS HOTEL & SPA 115/5 LIMITED



Company Documents

DateDescription
02/04/242 April 2024 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Appointment of Fractional Nominees Limited as a director on 2023-05-17

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM MILESTONE HOUSE NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

30/05/1930 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

30/05/1930 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

30/05/1930 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

13/03/1913 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

13/03/1913 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

13/03/1913 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document



31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM PO BOX 5 WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

14/04/1814 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/01/186 January 2018 CORPORATE DIRECTOR APPOINTED TRGD2 LIMITED

View Document

06/01/186 January 2018 CORPORATE DIRECTOR APPOINTED TRGD1 LIMITED

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DAY

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MISS LUCY ANN WHITFIELD

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MISS JULIA RACHEL DAY

View Document

04/02/164 February 2016 31/01/16 NO MEMBER LIST

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL NOMINEES LIMITED

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/02/152 February 2015 31/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID LESLIE BATES

View Document

02/05/142 May 2014 21/03/14 NO MEMBER LIST

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAH

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/05/1316 May 2013 CURRSHO FROM 31/03/2014 TO 31/01/2014

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company