This company is commonly known as Aztec Retreats Limited. The company was founded 12 years ago and was given the registration number 07792481. The firm's registered office is in BERKHAMSTED. You can find them at 37 Lombardy Drive, , Berkhamsted, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AZTEC RETREATS LIMITED |
---|---|---|
Company Number | : | 07792481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Lombardy Drive, Berkhamsted, Hertfordshire, England, HP4 2LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ | Director | 26 April 2018 | Active |
37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ | Director | 30 September 2011 | Active |
28 Long View, Berkhamsted, England, HP4 1BY | Director | 30 September 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 30 September 2011 | Active |
Mr Anthony Patrick Dempsey | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ |
Nature of control | : |
|
Mr David Frank Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Crawford Street, London, United Kingdom, W1H 2EJ |
Nature of control | : |
|
Mrs Jacqueline Mary Dempsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.