THE RACK PEOPLE LIMITED

Cathedral House Cathedral House, Lichfield, WS13 7AA, Staffs, England
StatusACTIVE
Company No.04514007
CategoryPrivate Limited Company
Incorporated19 Aug 2002
Age21 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE RACK PEOPLE LIMITED is an active private limited company with number 04514007. It was incorporated 21 years, 8 months, 29 days ago, on 19 August 2002. The company address is Cathedral House Cathedral House, Lichfield, WS13 7AA, Staffs, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Alexander

Termination date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Bignell

Change date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: H and a Enterprise Holdings Limited

Change date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN

New address: Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bignell

Termination date: 2019-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045140070004

Charge creation date: 2018-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-12

Psc name: H and a Enterprise Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hilary Doon Alexander

Cessation date: 2017-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-12

Psc name: Robert Ian Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Bignell

Appointment date: 2017-05-08

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Capital : 134 GBP

Date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Robert Ian Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Marris

Termination date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Bignell

Appointment date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acousti products LTD\certificate issued on 03/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2012

Action Date: 04 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-04

Capital : 128.13 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Capital

Type: SH06

Date: 2012-06-26

Capital : 103.40 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-02

Capital : 141.86 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Capital

Type: SH06

Date: 2010-09-13

Capital : 191.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 233.42 GBP

Documents

View document PDF

Resolution

Date: 13 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Goodman

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Goodman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Paul Marris

Change date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Ian Alexander

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jeremy goodman / 09/10/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma goodman / 09/10/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 05/06/08\gbp si [email protected]=2.93\gbp ic 205/207.93\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Capital

Type: 122

Description: S-div 01/06/07

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si [email protected]=55 £ ic 590/645

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Capital

Type: 88(2)O

Description: Ad 16/11/05--------- £ si 200@1

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/06-06/04/06 £ si 5@1=5

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/06--------- £ si 5@1=5 £ ic 585/590

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/11/05-16/11/05 £ si 200@1=200 £ ic 385/585

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/01/05--------- £ si 45@1=45 £ ic 340/385

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/01/05--------- £ si 240@1=240 £ ic 100/340

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/04

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/04

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 01/12/03 from: 37 ribblesdale road ten acres birmingham B30 2YS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 02/09/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG

Documents

View document PDF


Some Companies

AMIRA I. LTD

610 GOLDPENCE APARTMENTS,LONDON,E1 8NJ

Number:09246329
Status:ACTIVE
Category:Private Limited Company

ANNE COOK T/A VECTIS TAVERN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11401010
Status:ACTIVE
Category:Private Limited Company

G J GREEN CONTRACT SERVICES LIMITED

TIMBERLY,AXMINSTER,EX13 5AD

Number:04539495
Status:ACTIVE
Category:Private Limited Company

M.U.I CREATES LTD

34 STATION CRESCENT,LONDON,N15 5BE

Number:10855557
Status:ACTIVE
Category:Private Limited Company

MIAH'S (READING) LIMITED

130-134 WOKINGHAM ROAD,,RG6 1JL

Number:04246311
Status:ACTIVE
Category:Private Limited Company

PRECISION LABELLING SYSTEMS LIMITED

PLEWS WAY,LEEMING BAR NORTHALLERTON,DL7 9UL

Number:05180627
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