Advanced company searchLink opens in new window

RECTORY HOUSE (SOMPTING) LIMITED

Company number 04806487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2010 CC04 Statement of company's objects
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
03 Aug 2010 AA Full accounts made up to 31 March 2009
28 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
01 Feb 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009
27 Jan 2010 CH01 Director's details changed for Mr Ian James White on 30 December 2009
15 Jan 2010 AP01 Appointment of Mr Nigel Bennett Schofield as a director
12 Jan 2010 TM01 Termination of appointment of Derek Cormack as a director
11 Jan 2010 TM01 Termination of appointment of Ian White as a director
12 Nov 2009 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Ian James White on 1 November 2009
08 Jul 2009 363a Return made up to 20/06/09; full list of members
15 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
31 Oct 2008 AA Full accounts made up to 30 September 2007
08 Aug 2008 363a Return made up to 20/06/08; full list of members
08 Aug 2008 288b Appointment terminated director craig griffin
28 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/11/07
28 Nov 2007 155(6)a Declaration of assistance for shares acquisition
27 Nov 2007 395 Particulars of mortgage/charge
02 Aug 2007 AA Full accounts made up to 30 September 2006
11 Jul 2007 363a Return made up to 20/06/07; full list of members
21 Jun 2007 288a New director appointed
01 Jun 2007 288a New director appointed