BARONS HOLDINGS SPAS AND RESORTS LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR ADRIAN PEARSON

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
HOAR CROSS HALL
HOAR CROSS
YOXALL
STAFFS
DE13 8QS

View Document

13/03/1413 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ANDRE MAX ELSHOUT

View Document

29/11/1329 November 2013 ADOPT ARTICLES 25/11/2013

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

25/08/1025 August 2010 AUDITOR'S RESIGNATION

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

11/11/0911 November 2009 NC INC ALREADY ADJUSTED 18/06/2003

View Document

11/11/0911 November 2009 FORM 123

View Document

11/11/0911 November 2009 31/03/09 FULL LIST AMEND

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

12/05/0812 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOYNES / 29/02/2008

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 AUDITOR'S RESIGNATION

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED
CHELTHOLDING 2 LIMITED
CERTIFICATE ISSUED ON 10/07/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/05/926 May 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM:
4TH FLOOR,THE QUADRANGLE
IMPERIAL SQUARE
CHELTENHAM
GLOS GL50 1YX

View Document

11/02/9111 February 1991 NC INC ALREADY ADJUSTED
21/01/91

View Document

11/02/9111 February 1991 ￯﾿ᄑ NC 1000/2000
21/01/9

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM:
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

11/05/9011 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/9025 April 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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