Advanced company searchLink opens in new window

RECTORY GAS SUPPLIES LIMITED

Company number 03780708

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)
22 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 416,690
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
19 Sep 2023 CH01 Director's details changed for Mrs Helen Patricia Milner on 19 September 2023
19 Sep 2023 CH03 Secretary's details changed for Mrs Helen Patricia Milner on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Edward Milner as a director on 6 September 2023
06 Jul 2023 CH01 Director's details changed for Mr Liam James Milner on 6 July 2023
06 Jul 2023 PSC04 Change of details for Mr Liam Milner as a person with significant control on 6 July 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
25 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 PSC04 Change of details for Mr Liam Milner as a person with significant control on 4 November 2020
27 Jun 2022 PSC04 Change of details for Mr Edward Milner as a person with significant control on 4 November 2020
26 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 392,180
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
23 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2021 SH08 Change of share class name or designation
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
04 Nov 2021 AP01 Appointment of Mr Nicholas Christopher Carter as a director on 4 November 2021
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
26 Apr 2021 MR01 Registration of charge 037807080002, created on 20 April 2021