RECTORY GROVE MANAGEMENT(NO 2)LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Registered office address changed from Broughton & Co Station Road Sidcup DA15 7EJ England to 3 Sherman Walk Sherman Walk London SE10 0YJ on 2025-04-15

View Document

13/02/2513 February 2025 Appointment of Mr Radko Kapralov as a director on 2025-01-23

View Document

13/02/2513 February 2025 Termination of appointment of Milan Krizalkovic as a director on 2024-11-22

View Document

03/02/253 February 2025 Appointment of Mr Hugo Filipe Santos Correia Matos Alves as a director on 2025-01-23

View Document

23/07/2423 July 2024 Appointment of Mr Andrew Hutchinson as a secretary on 2024-07-19

View Document

21/07/2421 July 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Broughton & Co Station Road Sidcup DA15 7EJ on 2024-07-21

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

26/04/2226 April 2022 Appointment of Mr William James Holden as a director on 2021-12-06

View Document

04/01/224 January 2022 Termination of appointment of Steven Fowkes as a director on 2021-12-06

View Document

04/01/224 January 2022 Termination of appointment of Maude Winifred Herring as a director on 2021-12-06

View Document

04/01/224 January 2022 Termination of appointment of Graham Richards as a director on 2021-12-06

View Document

04/01/224 January 2022 Appointment of Mr Milan Krizalkovic as a director on 2021-12-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WIKSTOL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR STEVEN FOWKES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILKINSON

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR THOMAS WIKSTOL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARILYN WOODWARDS

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 DIRECTOR APPOINTED MR GRAHAM RICHARDS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TONER

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR JAMES TONER

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 22/05/02; NO CHANGE OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/05/01; CHANGE OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 22/05/99; CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/05/98; CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 5-7 SELSDON ROAD SOUTH CROYDON SURREY CR2 6PU

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 30 RIVER GROVE PARK RECTORY ROAD BECKENHAM KENT BR3 1HX

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 22/05/96; CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/05/95; CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 22 RIVER GROVE PK RECTORY ROAD BECKENHAM KENT BR3 1HX

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 AUDITOR'S RESIGNATION

View Document

18/06/9118 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 19 RIVER GROVE PARK RECTORY ROAD BECKENHAM KENT BR3 1HX

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 09/06/88; NO CHANGE OF MEMBERS

View Document

27/08/8727 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

13/12/8213 December 1982 INCREASE IN NOMINAL CAPITAL

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