Advanced company searchLink opens in new window

RECORD SHOP 1 LIMITED

Company number 00805812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2013 TM02 Termination of appointment of Elaine Marriner as a secretary
25 Jan 2013 AD01 Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 25 January 2013
25 Jan 2013 2.12B Appointment of an administrator
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 22
19 Sep 2012 AA Full accounts made up to 28 April 2012
11 Sep 2012 AP01 Appointment of Mr Trevor Philip Moore as a director
06 Sep 2012 TM01 Termination of appointment of Simon Fox as a director
10 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2,206,734
10 May 2012 AD02 Register inspection address has been changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR
10 May 2012 TM01 Termination of appointment of Steven Napleton as a director
13 Mar 2012 AD01 Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom on 13 March 2012
14 Oct 2011 AP01 Appointment of Mr Mark Philip Hodgkinson as a director
10 Oct 2011 AD01 Registered office address changed from Film House 142 Wardour Street London W1F 8LN on 10 October 2011
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 21
23 Sep 2011 AA Full accounts made up to 30 April 2011
31 Aug 2011 AP01 Appointment of Mr Michael Hugh Neil as a director
02 Aug 2011 TM01 Termination of appointment of Gary Warren as a director
19 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 20
30 Jun 2011 TM01 Termination of appointment of Graham Sim as a director
06 Jun 2011 SH10 Particulars of variation of rights attached to shares
06 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/05/2011
03 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr Gary Thomas Warren as a director
02 Nov 2010 TM01 Termination of appointment of Gary Warren as a director