RECTORY PARK MANAGEMENT COMPANY (THAME) LIMITED

103 Regent House 13-15 George Street, Aylesbury, HP20 2HU, Bucks, England
StatusACTIVE
Company No.05233120
CategoryPrivate Limited Company
Incorporated16 Sep 2004
Age19 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

RECTORY PARK MANAGEMENT COMPANY (THAME) LIMITED is an active private limited company with number 05233120. It was incorporated 19 years, 9 months, 3 days ago, on 16 September 2004. The company address is 103 Regent House 13-15 George Street, Aylesbury, HP20 2HU, Bucks, England.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: Rebecca Jane Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England

Change date: 2023-05-02

New address: 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

New address: Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL

Old address: 26 Temple Street Aylesbury HP20 2RQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Bromley-Gans

Change date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vasudha Domal

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Franklin

Termination date: 2018-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-30

Officer name: Mrs Vasudha Domal

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

New address: 26 Temple Street Aylesbury HP20 2RQ

Old address: 27 Broad Street Wokingham Berkshire RG40 1AU

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Oct 2015

Category: Address

Type: AD04

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Old address: Rectory House, Thame Road Haddenham Aylesbury Buckinghamshire HP17 8DA

Change date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Vickers

Termination date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Vickers

Termination date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ullathorne

Termination date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Robert Davidson

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Caroline Blake

Termination date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Ms Rebecca Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Woodin

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Jamie Bromley-Gans

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Franklin

Appointment date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Oct 2014

Category: Address

Type: AD02

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Old address: Riverside Way Winchmoor Park Camberley Surrey GU15 2YQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Vickers

Change date: 2013-07-29

Documents

Change person director company with change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Vickers

Change date: 2013-07-29

Documents

Change person director company with change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ullathorne

Change date: 2013-07-29

Documents

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ullathorne

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Caroline Blake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Mr David Ullathorne

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Ullathorne

Change date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-26

Officer name: Mr David Ullathorne

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-26

Officer name: Mr David Ullathorne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Ullathorne

Documents

View document PDF

Change sail address company

Date: 16 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Ullathorne

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david ullathorne

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sarah vickers

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon peter vickers

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director noweed peeroozee

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director suzie magness

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian curragh

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed noweed peeroozee

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed suzie magness

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david ullathorne / 10/04/2008

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: thame house thame road haddenham aylesbury buckinghamshire HP17 8DA

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC1 DEVELOPMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11730067
Status:ACTIVE
Category:Private Limited Company

CHRISTCHURCH INTERIORS LTD

58 - 60 BRIDGE STREET,,BH23 1EB

Number:05541229
Status:ACTIVE
Category:Private Limited Company

CONTRIVANCE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08408974
Status:ACTIVE
Category:Private Limited Company

CREDEVO SOLUTIONS LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10623710
Status:ACTIVE
Category:Private Limited Company

FIRE ALARM STORE LIMITED

UNIT 1 CARROCK ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3RA

Number:08828052
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE FISHING ADVISORS LIMITED

21 ARLINGTON STREET,LONDON,SW1A 1RN

Number:11284551
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