Advanced company searchLink opens in new window

THE REC HORSHAM LIMITED

Company number 11244100

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 13 April 2024
25 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2023 LIQ02 Statement of affairs
02 May 2023 AD01 Registered office address changed from 2 Albion Way 2 Albion Way Horsham West Sussex RH12 1AU England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-14
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
25 Mar 2021 MR01 Registration of charge 112441000002, created on 19 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 PSC07 Cessation of Graham Michael Kempster as a person with significant control on 3 December 2020
04 Dec 2020 TM01 Termination of appointment of Graham Michael Kempster as a director on 3 December 2020
12 Oct 2020 PSC04 Change of details for Mr Nicholas Edward Mcdowell as a person with significant control on 18 March 2018
12 Oct 2020 PSC01 Notification of Stuart Green as a person with significant control on 18 March 2018
12 Oct 2020 AP01 Appointment of Mr Stuart Buchanan Green as a director on 18 March 2018
05 Oct 2020 PSC04 Change of details for Mr Graham Michael Kempster as a person with significant control on 9 March 2018
30 Sep 2020 PSC01 Notification of Graham Michael Kempster as a person with significant control on 9 March 2018
30 Sep 2020 PSC04 Change of details for Mr Nicholas Edward Mcdowell as a person with significant control on 9 March 2018
30 Sep 2020 TM01 Termination of appointment of Stuart Buchanan Green as a director on 5 August 2020
21 May 2020 MR04 Satisfaction of charge 112441000001 in full
28 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 MR01 Registration of charge 112441000001, created on 14 June 2019