RECEPTIONAL HOLDINGS LIMITED

Church View Chambers 38 Market Square Church View Chambers 38 Market Square, Dunstable, LU5 6BS, Bedfordshire, England
StatusACTIVE
Company No.11097481
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

RECEPTIONAL HOLDINGS LIMITED is an active private limited company with number 11097481. It was incorporated 6 years, 5 months, 16 days ago, on 05 December 2017. The company address is Church View Chambers 38 Market Square Church View Chambers 38 Market Square, Dunstable, LU5 6BS, Bedfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH06

Capital : 994.5 GBP

Date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Rowland

Termination date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-22

Capital : 1,017.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-06

Capital : 1,004.4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bennett

Termination date: 2022-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-01

Capital : 997.9 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-04

Officer name: Mr James Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mr Dean Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Jacques Rose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Paul Deaville

Change date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Paul Deaville

Change date: 2021-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leslie Newhouse

Termination date: 2021-02-24

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-08

Psc name: Mr Justin Paul Deaville

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH06

Capital : 951.9 GBP

Date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Paul Deaville

Change date: 2019-09-28

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-28

Officer name: Mr Justin Paul Deaville

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Paul Deaville

Change date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2018

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-07

Capital : 1,120.5 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-06

Capital : 1,071.9 GBP

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANA INC LIMITED

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:10265553
Status:ACTIVE
Category:Private Limited Company

CHANCERY NOMINEES (HFD 5) LIMITED

VALHALLA HOUSE,TOWCESTER,NN12 6PG

Number:07059667
Status:ACTIVE
Category:Private Limited Company

CONRAN CARPETS LTD

278-280 GLOUCESTER ROAD 278-280 GLOUCESTER ROAD,BRISTOL,BS7 8PD

Number:11333255
Status:ACTIVE
Category:Private Limited Company

FROST MEWS (MANAGEMENT) NUMBER 3 LIMITED

118 SOUTH SHIELDS BUSINESS WORKS,SOUTH SHIELDS,NE33 1RF

Number:05364484
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEOSEA LTD

76 MERRIDALE ROAD,SOUTHAMPTON,SO19 7AD

Number:03577189
Status:ACTIVE
Category:Private Limited Company

ISHTAR JEWELLERY LIMITED

346 KILBURN LANE,,W9 3EF

Number:04790563
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