- Company Overview for RECTORY MANAGEMENT LIMITED (01444292)
- Filing history for RECTORY MANAGEMENT LIMITED (01444292)
- People for RECTORY MANAGEMENT LIMITED (01444292)
- More for RECTORY MANAGEMENT LIMITED (01444292)
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
|
|
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
|
|
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 |