RECTORY ROAD (RUSHDEN) "A" LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom
StatusACTIVE
Company No.02250529
CategoryPrivate Limited Company
Incorporated03 May 1988
Age36 years, 19 days
JurisdictionEngland Wales

SUMMARY

RECTORY ROAD (RUSHDEN) "A" LIMITED is an active private limited company with number 02250529. It was incorporated 36 years, 19 days ago, on 03 May 1988. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Raymond William Bridges

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Raymond William Bridges

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Raymond William Bridges

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Old address: The Stables Church Walk Daventry Northants NN11 4BL England

Change date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Old address: 52 Sheep Street Northampton NN1 2LZ England

Change date: 2023-07-07

New address: The Stables Church Walk Daventry Northants NN11 4BL

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Old address: 11 Cheyne Walk Northampton NN1 5PT England

Change date: 2021-02-16

New address: 52 Sheep Street Northampton NN1 2LZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kingston Real Estate (Property Management) Limited

Appointment date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 11 Cheyne Walk Northampton NN1 5PT

Old address: C/O Kingston Readl Estate 228 Wellingborough Road Northampton NN1 4EJ England

Change date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

New address: C/O Kingston Readl Estate 228 Wellingborough Road Northampton NN1 4EJ

Change date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Harecastle Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Cooper

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-09

Officer name: Harecastle Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Cooper

Appointment date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cleo Snell

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cleo Samantha Snell

Change date: 2009-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fernbrook Investments Uk Limited

Change date: 2009-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Harecastle Limited

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond William Bridges

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 07/12/99 from: 50 hazelwood road northampton northants NN1 1LT

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

DESIGN DRIVEWAYS & LANDSCAPING LTD

99 WESTMEAD ROAD,SUTTON,SM1 4HX

Number:11012973
Status:ACTIVE
Category:Private Limited Company

EDITA VALYTE LTD

16 STUBBS DRIVE 306 LEWIS COURT,LONDON,SE16 3EE

Number:10255590
Status:ACTIVE
Category:Private Limited Company

EMBEDDED MATTERS LTD

3 LILAC GROVE,BIGGLESWADE,SG18 8TP

Number:08576066
Status:ACTIVE
Category:Private Limited Company

G'S DOLPHINS LIMITED

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:04230998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKIN KERR LIMITED

3 AUGHRIM ROAD,KILKEEL,BT34 4HR

Number:NI647576
Status:ACTIVE
Category:Private Limited Company

SPIDERVINE INVESTMENTS LIMITED

1 HOLBEIN PLACE,LONDON,SW1W 8NS

Number:09867580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source