- Company Overview for RECTORY COURT (LOUGHTON) LIMITED (03008390)
- Filing history for RECTORY COURT (LOUGHTON) LIMITED (03008390)
- People for RECTORY COURT (LOUGHTON) LIMITED (03008390)
- More for RECTORY COURT (LOUGHTON) LIMITED (03008390)
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 2019 | AD01 | Registered office address changed from Yhpm Laindon Barn Dunton Road Dunton Road Basildon Essex SS15 4DB England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr David Frederick Alan Smith as a director on 10 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Caroline Sarah Ruth Duke as a director on 13 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of David Smith as a director on 8 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr David Smith as a director on 2 January 2018 | |
07 Jan 2018 | TM01 | Termination of appointment of Helen Beatrix Clarke as a director on 3 January 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP to Yhpm Laindon Barn Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | TM01 | Termination of appointment of Costa Constantinou as a director on 11 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AD01 | Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AD01 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 February 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | TM02 | Termination of appointment of John Price as a secretary | |
16 Sep 2013 | AP03 | Appointment of Mr James Robert Cooke as a secretary |