THE REC HORSHAM LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-13

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

25/05/2325 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/05/232 May 2023 Registered office address changed from 2 Albion Way 2 Albion Way Horsham West Sussex RH12 1AU England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-05-02

View Document

02/05/232 May 2023 Statement of affairs

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEMPSTER

View Document

04/12/204 December 2020 CESSATION OF GRAHAM MICHAEL KEMPSTER AS A PSC

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GREEN

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MCDOWELL / 18/03/2018

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR STUART BUCHANAN GREEN

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL KEMPSTER / 09/03/2018

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GREEN

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL KEMPSTER

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MCDOWELL / 09/03/2018

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112441000001

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112441000001

View Document

29/04/1929 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 3

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 57 57 RUSHAMS ROAD HORSHAM WEST SUSSEX RH12 2NX UNITED KINGDOM

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR STUART GREEN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR GRAHAM MICHAEL KEMPSTER

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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