RECTORY COURT (LAUGHTON) LIMITED
Status | ACTIVE |
Company No. | 05771372 |
Category | |
Incorporated | 05 Apr 2006 |
Age | 18 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
RECTORY COURT (LAUGHTON) LIMITED is an active with number 05771372. It was incorporated 18 years, 1 month, 3 days ago, on 05 April 2006. The company address is 12 Rectory Court 12 Rectory Court, Sheffield, S25 1ZJ, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Rastall Callahan
Termination date: 2019-06-05
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mrs Vanessa Jill Shannon
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 29 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-11
Officer name: Mr Kristan Simon Congreve
Documents
Accounts with accounts type total exemption full
Date: 18 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Bowes
Termination date: 2015-12-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 12 Rectory Court Laughton Sheffield S25 1ZJ
Old address: 15 Rectory Court Rectory Court Laughton Sheffield S25 1ZJ
Documents
Annual return company with made up date no member list
Date: 09 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Old address: 15 Rectory Court Rectory Court Laughton Sheffield S25 1ZJ England
Change date: 2015-04-09
New address: 12 Rectory Court Laughton Sheffield S25 1ZJ
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 12 Rectory Court Laughton Sheffield S25 1ZJ
Old address: 12 Rectory Court Laughton En Le Morthen Sheffield South Yorks S25 1ZJ
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-04
Officer name: Mr Terence Rastall Callahan
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Gourley
Termination date: 2014-06-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 14 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 08 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 18 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 09 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Stuart Bones
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Bones
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin John Gourley
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Old address: Unit 1 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley S75 3LS
Change date: 2009-12-14
Documents
Appoint person secretary company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathryn Anne Wakefield
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Addy
Documents
Termination secretary company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Addy
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dexter Pollard
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/09
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nigel addy / 11/12/2008
Documents
Accounts with accounts type dormant
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/08
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from fall bank lodge fall bank industrial estate dodworth barnsley S75 3LS
Documents
Accounts with accounts type dormant
Date: 24 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/07
Documents
Some Companies
53 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED
53 WOODSTOCK ROAD,BRISTOL,BS6 7EW
Number: | 01824224 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 DURSLEY ROAD,LONDON,SE3 8PG
Number: | 10087710 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDERATION OF FAMILY PRACTICES MID ULSTER C.I.C.
COAGH MEDICAL CENTRE 67 URBAL ROAD,COOKSTOWN,BT80 0DP
Number: | NI639091 |
Status: | ACTIVE |
Category: | Community Interest Company |
49 FIFTH STREET,BOLTON,BL1 7NA
Number: | 07771337 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 07878152 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 11539923 |
Status: | ACTIVE |
Category: | Private Limited Company |