Advanced company searchLink opens in new window

RECTORY ROAD (RUSHDEN) "A" LIMITED

Company number 02250529

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)
05 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
01 Dec 2023 CH01 Director's details changed for Mr Raymond William Bridges on 30 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Raymond William Bridges on 30 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Raymond William Bridges on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 30 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 7 July 2023
15 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 AD01 Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021
03 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
30 Jul 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
05 Nov 2018 AP03 Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 1 November 2018
05 Nov 2018 AD01 Registered office address changed from C/O Kingston Readl Estate 228 Wellingborough Road Northampton NN1 4EJ England to 11 Cheyne Walk Northampton NN1 5PT on 5 November 2018
31 Oct 2018 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Kingston Readl Estate 228 Wellingborough Road Northampton NN1 4EJ on 31 October 2018
31 Oct 2018 TM02 Termination of appointment of Harecastle Limited as a secretary on 31 October 2018
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 May 2018 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 May 2018