RETCORSE PROPERTY CO.LIMITED
Status | ACTIVE |
Company No. | 00609254 |
Category | Private Limited Company |
Incorporated | 06 Aug 1958 |
Age | 65 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
RETCORSE PROPERTY CO.LIMITED is an active private limited company with number 00609254. It was incorporated 65 years, 9 months, 30 days ago, on 06 August 1958. The company address is 30/32 Gildredge Road 30/32 Gildredge Road, East Sussex, BN21 4SH.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-02
Officer name: Charles Maxwell Kirwan Taylor
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Maxwell Kirwan Taylor
Change date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Jeremy Kirwan Taylor
Change date: 2015-03-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Jeremy Kirwan Taylor
Change date: 2014-04-01
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Jeremy Kirwan Taylor
Change date: 2014-01-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / charles taylor / 30/11/2008
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 31/01/00 from: 5 the causeway london N2 0PR
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; no change of members
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; no change of members
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type dormant
Date: 17 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/92; no change of members
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/91; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 16/01/92 from: 52 westminster mansions 1 little smith street london SW1P 3DQ
Documents
Accounts with accounts type dormant
Date: 08 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 10/01/91; full list of members
Documents
Legacy
Date: 23 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 23/01/91 from: 5 the causeway london N2 0PR
Documents
Accounts with accounts type dormant
Date: 13 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 31 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 31 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 22 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/12/88; full list of members
Documents
Legacy
Date: 23 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/12/87; full list of members
Documents
Legacy
Date: 23 May 1988
Category: Address
Type: 287
Description: Registered office changed on 23/05/88 from: 20 clifton street london EC2A 4LA
Documents
Accounts with accounts type full
Date: 06 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 19 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/12/86; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 07 May 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Legacy
Date: 07 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 26/12/85; full list of members
Documents
Legacy
Date: 07 May 1986
Category: Address
Type: 287
Description: Registered office changed on 07/05/86 from: 5£ the causeway london N.2
Documents
Some Companies
DOUGHTY HANSON & CO IV NOMINEES TWO LIMITED
45 PALL MALL,,SW1Y 5JG
Number: | 04829846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FOCUS COMMODITY EQUIPMENT & TRADING CO.
1ST FLOOR,LONDON,W1U 2RP
Number: | LP013676 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 GILLARDS MEAD,TAUNTON,TA3 7QU
Number: | 11325435 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM RESTAURANTS LIMITED
507-513 CAMBRIDGE HEATH ROAD,LONDON,E2 9BU
Number: | 09172602 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCENIC HOUSE, REAR OF,DARTFORD,DA1 4LR
Number: | 09688090 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEWBOTTLE STREET,HOUGHTON LE SPRING,DH4 4AR
Number: | 07874977 |
Status: | ACTIVE |
Category: | Private Limited Company |