- Company Overview for RESCOM FREEHOUSE LTD (12261541)
- Filing history for RESCOM FREEHOUSE LTD (12261541)
- People for RESCOM FREEHOUSE LTD (12261541)
- More for RESCOM FREEHOUSE LTD (12261541)
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
|