RECITAL CORPORATION LIMITED
Status | ACTIVE |
Company No. | 02232282 |
Category | Private Limited Company |
Incorporated | 17 Mar 1988 |
Age | 36 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
RECITAL CORPORATION LIMITED is an active private limited company with number 02232282. It was incorporated 36 years, 2 months, 14 days ago, on 17 March 1988. The company address is Venture House 2 Arlington Square Venture House 2 Arlington Square, Bracknell, RG12 1WA, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Mortgage satisfy charge full
Date: 24 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Mr Christopher Mavin
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
New address: Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Change date: 2015-12-10
Old address: Ventura House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-25
New address: Ventura House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Old address: Seymour House the Courtyard Denmark Street Wokingham Berkshire RG40 2AZ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Mr Barry Mavin
Documents
Change person secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-09
Officer name: Mr Barry Mavin
Documents
Capital allotment shares
Date: 24 Feb 2014
Action Date: 31 Jan 2014
Category: Capital
Type: SH01
Capital : 23,000 GBP
Date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mavin
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kelly
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Mavin
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Mr Christopher Mavin
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Kelly
Change date: 2009-12-17
Documents
Accounts with accounts type small
Date: 09 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Aug 2007
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mavin
Change date: 2007-08-01
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Jan 2001
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2001-01-01
Officer name: Mr Barry Mavin
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kelly
Change date: 2009-07-01
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type group
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 22 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type small group
Date: 03 Jan 2001
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; no change of members
Documents
Accounts with accounts type full group
Date: 13 Jan 1999
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 26 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/12/98
Documents
Accounts amended with accounts type full group
Date: 06 Apr 1998
Action Date: 31 Jul 1995
Category: Accounts
Type: AAMD
Made up date: 1995-07-31
Documents
Accounts with accounts type full group
Date: 06 Apr 1998
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; full list of members
Documents
Accounts with accounts type full group
Date: 11 Nov 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 30 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 30/07/96 from: ringside, 79 high street bracknell berkshire RG12 1DZ
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; full list of members
Documents
Legacy
Date: 11 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 02 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full group
Date: 24 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/94; full list of members
Documents
Accounts with accounts type full group
Date: 15 Apr 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 24 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/93; full list of members
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 12 May 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 30 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 30/03/92 from: southbank technopark 90 london road london SE1 6LN
Documents
Legacy
Date: 21 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/01/92; change of members
Documents
Legacy
Date: 12 Dec 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
A J PROPERTY DEVELOPMENTS LIMITED
4 TOWERFIELD CLOSE,SOUTHEND-ON-SEA,SS3 9QP
Number: | 04175809 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 08409225 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX,WOLVERHAMPTON,WV1 9ES
Number: | 09421807 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PUMP HOUSE,CAMELFORD,PL32 9SH
Number: | 10854912 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUDGATE CONSULTANCY & TRAINING LIMITED
22 FRIARS QUAY,NORWICH,NR3 1ES
Number: | 05279398 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TILLETT CLOSE,GREAT YARMOUTH,NR29 3PW
Number: | 04723007 |
Status: | ACTIVE |
Category: | Private Limited Company |