RACHEL S POTTER LIMITED

709 Windmill Lane 709 Windmill Lane, Manchester, M34 2ET, England
StatusACTIVE
Company No.09346345
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

RACHEL S POTTER LIMITED is an active private limited company with number 09346345. It was incorporated 9 years, 5 months, 27 days ago, on 08 December 2014. The company address is 709 Windmill Lane 709 Windmill Lane, Manchester, M34 2ET, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093463450005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093463450003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093463450004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-25

Charge number: 093463450006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093463450007

Charge creation date: 2022-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-27

Psc name: Mohammed Faisal Din

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-27

Psc name: Rachel Susan Potter

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Susan Potter

Termination date: 2022-06-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Faisal Din

Appointment date: 2019-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093463450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093463450001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Old address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom

New address: 709 Windmill Lane Denton Manchester M34 2ET

Change date: 2019-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093463450005

Charge creation date: 2019-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-20

Charge number: 093463450004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093463450003

Charge creation date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD

Change date: 2017-12-18

Old address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 20 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093463450002

Charge creation date: 2015-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-10

Charge number: 093463450001

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 GLOUCESTER ROAD MANAGEMENT LIMITED

CAMBRIA,CHELTENHAM,GL51 6RL

Number:05626454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BETWEEN THE LINES PL LIMITED

48 48 CHESTNUT ROAD,GLENFIELD, LEICESTER,LE3 8DB

Number:11486409
Status:ACTIVE
Category:Private Limited Company

JOHN W JOYCE ENGINEERING LIMITED

PRIEST'S FARM SWALLOW ROAD,GRIMSBY,DN37 8JZ

Number:03899948
Status:ACTIVE
Category:Private Limited Company

NEA ENGINEERING GROUP LTD

KERNAN TECHNOLOGY PARK,GILFORD,BT63 6BU

Number:NI647892
Status:ACTIVE
Category:Private Limited Company

P & E MILLS DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06647252
Status:ACTIVE
Category:Private Limited Company

TENDARA LTD

8 TIFFANY CLOSE,WOKINGHAM,RG41 3BN

Number:11781669
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