About

Registered Number: 09156396
Date of Incorporation: 31/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX,

 

White Sands Hotel & Spa 224/3 Ltd was registered on 31 July 2014 and are based in Leicester, it's status at Companies House is "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the White Sands Hotel & Spa 224/3 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 01 October 2019
CH02 - Change of particulars for corporate director 11 July 2019
CH02 - Change of particulars for corporate director 11 July 2019
CH04 - Change of particulars for corporate secretary 11 July 2019
AD01 - Change of registered office address 11 July 2019
CH02 - Change of particulars for corporate director 15 April 2019
CH04 - Change of particulars for corporate secretary 15 April 2019
CH02 - Change of particulars for corporate director 15 April 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 08 June 2018
AD01 - Change of registered office address 07 June 2018
AD01 - Change of registered office address 07 June 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 13 February 2018
AP02 - Appointment of corporate director 07 January 2018
AP02 - Appointment of corporate director 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 09 February 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA01 - Change of accounting reference date 02 September 2014
NEWINC - New incorporation documents 31 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.