7 RECTORY GROVE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Notification of Charlotte Jane Elizabeth Jukes as a person with significant control on 2024-07-08

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

15/08/2415 August 2024 Appointment of Miss Charlotte Jane Elizabeth Jukes as a director on 2024-07-08

View Document

14/08/2414 August 2024 Cessation of Paul Dominic Vail as a person with significant control on 2024-07-08

View Document

14/08/2414 August 2024 Termination of appointment of Dominic Vail as a director on 2024-07-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Notification of Anna Giordano as a person with significant control on 2022-10-17

View Document

20/10/2220 October 2022 Appointment of Ms Anna Giordano as a director on 2022-10-17

View Document

28/09/2228 September 2022 Appointment of Mr Gregory Nicholas Lee as a secretary on 2022-09-26

View Document

28/09/2228 September 2022 Termination of appointment of Robert Andrew Hooper as a secretary on 2022-09-26

View Document

28/09/2228 September 2022 Cessation of Robert Andrew Hooper as a person with significant control on 2022-09-26

View Document

28/09/2228 September 2022 Termination of appointment of Robert Andrew Hooper as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR JOHN ARTHUR LOVEYS JERVOISE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HOOPER

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

11/05/1711 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 DIRECTOR APPOINTED MRS AMANDA CAROL CATHERINE VAIL

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA VAIN

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS AMANDA CAROL CATHERINE VAIN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PASQUILL

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JOHN ARTHUR LOVEYS JERVOISE

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW NAVE

View Document

23/04/1523 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR JAMES MURRAY PASQUILL

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR ANDREW ERNEST NAVE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE TAYLOR

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUCK

View Document

29/07/1229 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TAYLOR / 15/07/2010

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company