Advanced company searchLink opens in new window

RECTORY PARK MANAGEMENT COMPANY (THAME) LIMITED

Company number 05233120

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)
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
26 Oct 2023 TM01 Termination of appointment of Rebecca Jane Gardner as a director on 26 October 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 AD01 Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from 26 Temple Street Aylesbury HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
17 Jul 2020 CH01 Director's details changed for Mr Jamie Bromley-Gans on 17 July 2020
05 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
05 Dec 2019 TM02 Termination of appointment of Vasudha Domal as a secretary on 31 March 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Sep 2018 TM01 Termination of appointment of Paula Franklin as a director on 17 September 2018
30 Nov 2017 AP03 Appointment of Mrs Vasudha Domal as a secretary on 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
20 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
13 Jan 2017 AD01 Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 26 Temple Street Aylesbury HP20 2RQ on 13 January 2017
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates