RECTORY MANAGEMENT (COTON) LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Appointment of Dr Léon Paul Turner as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Dr Léon Paul Turner as a director on 2023-01-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

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

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/04/1927 April 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

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/06/1816 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/05/1714 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/05/1411 May 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

17/08/1317 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/06/1316 June 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

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM STACEY & PARTNERS 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LOWDEN

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MCGIVERN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 33 WILFRID ROAD HOVE BN3 7FJ

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information