About

Registered Number: 03257096
Date of Incorporation: 01/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Vale Da Vista 2 Booths Edge Cottages,, Booths Edge, Hathersage, Derbyshire, S32 1DA

 

Based in Hathersage, Algarve Retreats Ltd was registered on 01 October 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Algarve Retreats Ltd. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Adrian Peter 01 May 2014 - 1
FOX, Tracey Adele 17 July 2015 - 1
BOARDMAN, Kathleen 01 October 1996 31 October 2008 1
KNAPTON, John Charles Dent 01 October 1996 18 February 2015 1
ROBSON, Christopher Martin 01 October 1996 01 May 2014 1
ROBSON, Margaret Ord 01 October 1996 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 03 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AP01 - Appointment of director 14 August 2015
AD01 - Change of registered office address 14 August 2015
TM02 - Termination of appointment of secretary 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 25 February 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 02 September 2003
RESOLUTIONS - N/A 03 July 2003
123 - Notice of increase in nominal capital 03 July 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 06 October 1997
225 - Change of Accounting Reference Date 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
288 - N/A 04 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.