RECTORY GARDENS BLOCK A MANAGEMENT CO. LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Mr Jonathan Mayger as a director on 2025-09-18

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

18/06/2318 June 2023 Registered office address changed from 39 Old Rectory Gardens Felpham Bognor Regis West Sussex PO22 7ER to 33 Old Rectory Gardens Bognor Regis PO22 7ER on 2023-06-18

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/05/2321 May 2023 Termination of appointment of Joe Dyke as a secretary on 2023-05-21

View Document

21/05/2321 May 2023 Appointment of Mr Jonathan Mayger as a secretary on 2023-05-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEN STOTE

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR KEN STOTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR JOE DYKE

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GREEN

View Document

07/10/147 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR KEITH BERKELY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 37 OLD RECTORY GARDENS BOGNOR REGIS WEST SUSSEX PO22 7ER ENGLAND

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOE DYKE / 03/09/2014

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR JOE DYKE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GREEN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 DIRECTOR APPOINTED MR DAVID MICHAEL GREEN

View Document

23/03/1423 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOY SETTLE

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOY SETTLE

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/05/1115 May 2011 REGISTERED OFFICE CHANGED ON 15/05/2011 FROM 33 OLD RECTORY GARDENS BOGNOR REGIS WEST SUSSEX PO22 7ER UNITED KINGDOM

View Document

15/09/1015 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY LYDIA SETTLE / 25/08/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 37 OLD RECTORY GARDENS BOGNOR REGIS WEST SUSSEX PO22 7ER UNITED KINGDOM

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY RONALD BROWN

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 130-138 PLOUGH ROAD CLAPHAM JUNCTION LONDON SW11 2AA UNITED KINGDOM

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR DAVID GREEN

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 37 OLD RECTORY GARDENS BOGNOR REGIS WEST SUSSEX PO22 7ER ENGLAND

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY RONALD BROWN

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MR RONALD ALEXANDER BROWN

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM GOLDING HOUSE 130-138 PLOUGH ROAD CLAPHAM JUNCTION LONDON SW11 2AA

View Document

01/02/101 February 2010 Annual return made up to 25 August 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, SECRETARY JOAN FRANCES PRATT LOGGED FORM

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED MR RONALD ALEXANDER BROWN

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY JOAN PRATT

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 22 FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7AZ

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 25/08/07; CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: GARLANDS NORFOLK CLOSE BOGNOR REGIS WEST SUSSEX PO21 2JB

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 EXEMPTION FROM APPOINTING AUDITORS 23/11/00

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/04/004 April 2000 EXEMPTION FROM APPOINTING AUDITORS 26/03/00

View Document

17/09/9917 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/04/9930 April 1999 EXEMPTION FROM APPOINTING AUDITORS 26/04/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/04/98

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/97

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 EXEMPTION FROM APPOINTING AUDITORS 07/09/95

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 2 PENYDARREN RD MERTHYR TYDFIL CF47 9AH

View Document

25/08/9425 August 1994 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