RECTORY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Linda Audrey Bray on 2025-01-22

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Susan Jean Gibbs on 2025-01-22

View Document

28/07/2528 July 2025 NewDirector's details changed for Mollie Joyce Potter on 2025-01-22

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

22/01/2522 January 2025 Appointment of Homequest Limited as a secretary on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from C/O Homequest Little Chywoon Farm Allet Truro Cornwall TR4 9DL to Swingbridge House Quay Hill Anchor Quay Penryn TR10 8GU on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Stephen Charles Fenton as a secretary on 2025-01-22

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS FRANCES JENNIFER GOSLING

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ALEXANDER

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/07/1510 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE GROOS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS PENELOPE JANE ALEXANDER

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS VERONIQUE JOHN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAYMES

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS ROSEMARIE GROOS

View Document

10/07/1210 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN WILES

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN GIBBS / 23/06/2010

View Document

05/07/105 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH WILES / 23/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLIE JOYCE POTTER / 21/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIE HAYMES / 23/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA AUDREY BRAY / 23/06/2010

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILES / 01/06/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: LITTLE CHYWOON FARM, ALLET TRURO CORNWALL TR4 9DL

View Document

11/07/0711 July 2007

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: VICTORIA HOUSE 9 EDWARD STREET TRURO TR1 3AJ

View Document

17/01/0317 January 2003

View Document

24/07/0224 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 2 PRINCES STREET TRURO CORNWALL TR1 2EZ

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 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