RETURN TO SENDER LIMITED
Status | ACTIVE |
Company No. | 05404874 |
Category | Private Limited Company |
Incorporated | 29 Mar 2005 |
Age | 19 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RETURN TO SENDER LIMITED is an active private limited company with number 05404874. It was incorporated 19 years, 2 months, 5 days ago, on 29 March 2005. The company address is Oakley House Oakley House, Cirencester, GL7 1US, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-22
New address: Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
Old address: 24a High Street Melksham SN12 6LA England
Documents
Confirmation statement with updates
Date: 07 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-21
New address: 24a High Street Melksham SN12 6LA
Old address: Lovemead Lodge 25a Roundstone Street Trowbridge Wiltshire BA14 8DG
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type dormant
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type dormant
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type dormant
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-29
Officer name: Mr Thomas Osborne Rothschild
Documents
Accounts with accounts type dormant
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/08; no change of members
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: level 3 stone mill court street trowbridge wiltshire BA14 8BR
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: suite 66 barleymow centre 10 barleymow passage london W4 4PH
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed people in glass houses LIMITED\certificate issued on 03/05/05
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
48 CLANRICARDE GARDENS (FREEHOLD) LIMITED
48 CLANRICARDE GARDENS,LONDON,W2 4JW
Number: | 10671444 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 09151301 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA SECURITY MANAGEMENT LIMITED
34 POPLAR CLOSE,NOTTINGHAM,NG4 1HF
Number: | 04059391 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATDP SOCIAL ENTERPRISE LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 11596879 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIEL GOODWIN AND ASSOCIATES LIMITED
66 PATTISON LANE,MILTON KEYNES,MK15 0AY
Number: | 07216237 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKNEY HOUSING COMPANY LIMITED
HACKNEY TOWN HALL MARE STREET,LONDON,E8 1EA
Number: | 11738936 |
Status: | ACTIVE |
Category: | Private Limited Company |