- Company Overview for RECEPTIONAL LIMITED (08924793)
- Filing history for RECEPTIONAL LIMITED (08924793)
- People for RECEPTIONAL LIMITED (08924793)
- Charges for RECEPTIONAL LIMITED (08924793)
- More for RECEPTIONAL LIMITED (08924793)
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) |
---|---|---|---|
15 Mar 2018 | PSC02 | Notification of Receptional Holdings Limited as a person with significant control on 6 December 2017 | |
15 Mar 2018 | PSC07 | Cessation of Justin Paul Deaville as a person with significant control on 6 December 2017 | |
15 Mar 2018 | PSC07 | Cessation of Dixon Hugh Jones as a person with significant control on 6 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of David Llewllyn Owen Smith as a director on 3 January 2018 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
04 Dec 2017 | CH01 | Director's details changed for Mr Matthew Loughlin on 17 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Robert Warburton Brown on 5 October 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr James Leslie Newhouse as a director on 1 October 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Matthew Loughlin as a director on 1 October 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Dr David Llewllyn Owen Smith on 4 January 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Justin Paul Deaville on 4 January 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2016
|
|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | SH03 | Purchase of own shares. | |
25 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2016 | |
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
31 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Dr David Llewllyn Owen Smith on 27 July 2015 |