- Company Overview for RECTORY FIELDS SERVICES LIMITED (NI050877)
- Filing history for RECTORY FIELDS SERVICES LIMITED (NI050877)
- People for RECTORY FIELDS SERVICES LIMITED (NI050877)
- More for RECTORY FIELDS SERVICES LIMITED (NI050877)
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) |
---|---|---|---|
10 Jul 2017 | PSC01 | Notification of Geraldine Kane as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Apr 2017 | AP01 | Appointment of Mr Thomas David Martin Hilditch as a director on 5 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Robin Keys as a director on 5 April 2017 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Samuel David Mcmurray as a director on 9 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Robin Keys as a director on 9 February 2016 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2013 | CH03 | Secretary's details changed for Mrs Geraldine Kane on 15 July 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW on 31 January 2013 | |
31 Jan 2013 | AP01 | Appointment of Mr Samuel David Mcmurray as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Michael Kane as a director | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Apr 2012 | TM01 | Termination of appointment of Samuel Mcmurray as a director | |
13 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders |