Advanced company searchLink opens in new window

RECTORY MANAGEMENT LIMITED

Company number 01444292

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 Jul 2015 AP01 Appointment of Mr James David Miles Owens as a director on 28 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
03 Dec 2014 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 3 December 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Simon John Cheetham on 1 February 2011
29 Feb 2012 CH01 Director's details changed for Mr James William Sutherland on 1 February 2011
07 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
11 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
23 Aug 2010 TM02 Termination of appointment of Christopher Nelson as a secretary
06 Apr 2010 AA Full accounts made up to 31 August 2009
17 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Aug 2009 AA Full accounts made up to 31 August 2008
11 Feb 2009 363a Return made up to 02/02/09; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
24 Apr 2008 AA Full accounts made up to 31 August 2007
27 Mar 2008 287 Registered office changed on 27/03/2008 from stonehall house 17 scarbrook road croydon surrey CR0 1SQ
15 Feb 2008 363a Return made up to 02/02/08; full list of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: 60 fearnley crescent hampton middlesex TW12 3YS
19 Jul 2007 288b Secretary resigned