Advanced company searchLink opens in new window

RESCOM FREEHOUSE LTD

Company number 12261541

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)
22 Dec 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 October 2022
15 Mar 2023 CS01 Confirmation statement made on 24 July 2022 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 October 2021
24 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
21 Jun 2021 CH01 Director's details changed for Mr Kevin Sprague on 10 June 2021
21 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Jun 2021 PSC07 Cessation of Michael Sprague as a person with significant control on 1 January 2020
21 Jun 2021 AD01 Registered office address changed from 5 Railway Cottages Holmewood Chesterfield Derbyshire S42 5RQ United Kingdom to White Swan Main Street Dunham-on-Trent Newark NG22 0TY on 21 June 2021
21 Jun 2021 PSC07 Cessation of Barbara Sprague as a person with significant control on 1 January 2020
06 Nov 2020 PSC04 Change of details for Mr Kevin Sprague as a person with significant control on 1 January 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2020 TM01 Termination of appointment of Michael Sprague as a director on 1 January 2020
06 Nov 2020 TM01 Termination of appointment of Barbara Sprague as a director on 1 January 2020
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS02 Withdraw the company strike off application
09 Jan 2020 DS01 Application to strike the company off the register
21 Oct 2019 PSC04 Change of details for Mr Michael Spraque as a person with significant control on 18 October 2019
21 Oct 2019 PSC04 Change of details for Mr Kevin Spraque as a person with significant control on 18 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Michael Spraque on 18 October 2019
21 Oct 2019 PSC04 Change of details for Mrs Barbara Spraque as a person with significant control on 18 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Kevin Spraque on 18 October 2019
21 Oct 2019 CH01 Director's details changed for Mrs Barbara Spraque on 18 October 2019
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 100