- Company Overview for 160 RECO LIMITED (04949854)
- Filing history for 160 RECO LIMITED (04949854)
- People for 160 RECO LIMITED (04949854)
- More for 160 RECO LIMITED (04949854)
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) |
---|---|---|---|
18 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
22 Aug 2025 | AP01 | Appointment of Miss Molly Anna Joyce as a director on 21 August 2025 | |
09 Jun 2025 | TM01 | Termination of appointment of Thomas Cross as a director on 28 May 2025 | |
11 Feb 2025 | CH01 | Director's details changed for Mr Thomas Cross on 10 February 2025 | |
11 Feb 2025 | CH01 | Director's details changed for Miss Emma Joyce Martin on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Vichai Tripipatkul on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Michael Richard Howarth on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Gary Barnacle on 10 February 2025 | |
10 Feb 2025 | AP04 | Appointment of C/O Michael Carrington Property Management Ltd. as a secretary on 10 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from Second Floor, Kennel Club House Gatehouse Way Aylesbury Bucks HP19 8DB England to C/O Michael Carrington Property Management Ltd. 196 New Kings Road London England SW6 4NF on 10 February 2025 | |
10 Feb 2025 | PSC04 | Change of details for Mr Gary Barnacle as a person with significant control on 10 February 2025 | |
29 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
02 Jul 2024 | CH01 | Director's details changed for Vichai Tripipatkul on 1 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Gary Barnacle on 1 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Miss Emma Joyce Martin on 1 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Thomas Cross on 1 July 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Michael Richard Howarth on 1 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor, Kennel Club House Gatehouse Way Aylesbury Bucks HP19 8DB on 1 July 2024 | |
18 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from Haines Watts, 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 3 March 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates |