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)
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
04 Dec 2017 TM01 Termination of appointment of Gary John Cooper as a director on 4 December 2017
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Aug 2017 CH04 Secretary's details changed for Harecastle Limited on 9 August 2017
06 Feb 2017 AP01 Appointment of Mr Gary John Cooper as a director on 26 January 2017
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Aug 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21
07 Jul 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 21
22 Sep 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 21
24 Sep 2013 TM01 Termination of appointment of Cleo Snell as a director
18 Jun 2013 AA Full accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 May 2012 AA Full accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Jun 2010 AA Full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Cleo Samantha Snell on 30 November 2009
01 Dec 2009 CH02 Director's details changed for Fernbrook Investments Uk Limited on 30 November 2009
01 Dec 2009 CH04 Secretary's details changed for Harecastle Limited on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Raymond William Bridges on 30 November 2009