- Company Overview for RECTORY HOUSE (SOMPTING) LIMITED (04806487)
- Filing history for RECTORY HOUSE (SOMPTING) LIMITED (04806487)
- People for RECTORY HOUSE (SOMPTING) LIMITED (04806487)
- Charges for RECTORY HOUSE (SOMPTING) LIMITED (04806487)
- More for RECTORY HOUSE (SOMPTING) LIMITED (04806487)
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) |
---|---|---|---|
28 Mar 2007 | 287 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
12 Jul 2006 | 363a | Return made up to 20/06/06; full list of members | |
12 Jul 2006 | 288b | Secretary resigned | |
28 Mar 2006 | 225 | Accounting reference date shortened from 31/10/05 to 30/09/05 | |
17 Nov 2005 | MEM/ARTS | Memorandum and Articles of Association | |
17 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Nov 2005 | 225 | Accounting reference date extended from 31/05/05 to 31/10/05 | |
03 Nov 2005 | 395 | Particulars of mortgage/charge | |
28 Jun 2005 | 363s | Return made up to 20/06/05; full list of members | |
29 Mar 2005 | AA | Accounts for a small company made up to 31 May 2004 | |
26 Jul 2004 | 363s | Return made up to 20/06/04; full list of members | |
19 Nov 2003 | 225 | Accounting reference date shortened from 30/06/04 to 31/05/04 | |
14 Nov 2003 | 395 | Particulars of mortgage/charge | |
12 Nov 2003 | 395 | Particulars of mortgage/charge | |
12 Nov 2003 | 395 | Particulars of mortgage/charge | |
12 Sep 2003 | 288a | New secretary appointed | |
27 Jun 2003 | 288a | New secretary appointed;new director appointed | |
27 Jun 2003 | 288a | New director appointed | |
27 Jun 2003 | 288b | Secretary resigned | |
27 Jun 2003 | 288b | Director resigned | |
20 Jun 2003 | NEWINC | Incorporation |