RESCOM FREEHOUSE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-10-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2021-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-07-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

21/06/2121 June 2021 Cessation of Michael Sprague as a person with significant control on 2020-01-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

21/06/2121 June 2021 Registered office address changed from 5 Railway Cottages Holmewood Chesterfield Derbyshire S42 5RQ United Kingdom to White Swan Main Street Dunham-on-Trent Newark NG22 0TY on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Kevin Sprague on 2021-06-10

View Document

21/06/2121 June 2021 Cessation of Barbara Sprague as a person with significant control on 2020-01-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPRAQUE / 18/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA SPRAQUE / 18/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPRAQUE / 18/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN SPRAQUE / 18/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SPRAQUE / 18/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SPRAQUE / 18/10/2019

View Document

14/10/1914 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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