RETURN TO SENDER LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Brookfield House Allspeheres Farm Cloatley End Hankerton Malmesbury Wiltshire SN16 9LH on 2025-06-05

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Julia Blanche Meeres as a secretary on 2025-04-24

View Document

10/10/2410 October 2024

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/03/2422 March 2024 Registered office address changed from 24a High Street Melksham SN12 6LA England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2024-03-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Registered office address changed from Lovemead Lodge 25a Roundstone Street Trowbridge Wiltshire BA14 8DG to 24a High Street Melksham SN12 6LA on 2022-10-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OSBORNE ROTHSCHILD / 29/03/2013

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/06/102 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: LEVEL 3 STONE MILL COURT STREET TROWBRIDGE WILTSHIRE BA14 8BR

View Document

22/07/0722 July 2007 RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: SUITE 66 BARLEYMOW CENTRE 10 BARLEYMOW PASSAGE LONDON W4 4PH

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 COMPANY NAME CHANGED PEOPLE IN GLASS HOUSES LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 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