- Company Overview for THE REC HORSHAM LIMITED (11244100)
- Filing history for THE REC HORSHAM LIMITED (11244100)
- People for THE REC HORSHAM LIMITED (11244100)
- Charges for THE REC HORSHAM LIMITED (11244100)
- Insolvency for THE REC HORSHAM LIMITED (11244100)
- More for THE REC HORSHAM LIMITED (11244100)
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
|
|
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 |