RECTELLA LIMITED - WORCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-15 View Report
Address. Old address: 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom. Change date: 2023-08-14. New address: 5 Deansway Worcester Worcestershire WR1 2JG. 2023-08-14 View Report
Address. Old address: Julian House, Cobra Court Blackmore Road Stretford Manchester M32 0QY England. Change date: 2023-08-14. New address: 5 Deansway Worcester Worcestershire WR1 2JG. 2023-08-14 View Report
Mortgage. Charge creation date: 2022-11-10. Charge number: 004303440009. 2022-11-15 View Report
Accounts. Accounts type small. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. Change date: 2022-03-16. New address: Julian House, Cobra Court Blackmore Road Stretford Manchester M32 0QY. 2022-03-16 View Report
Mortgage. Charge creation date: 2022-02-08. Charge number: 004303440008. 2022-02-15 View Report
Mortgage. Charge number: 004303440006. 2022-02-07 View Report
Confirmation statement. Statement with updates. 2021-10-19 View Report
Accounts. Accounts type full. 2021-08-05 View Report
Accounts. Change account reference date company previous shortened. 2021-08-05 View Report
Accounts. Accounts type full. 2021-08-05 View Report
Accounts. Change account reference date company previous shortened. 2021-07-30 View Report
Persons with significant control. Psc name: Skg Capital Gp Limited. Change date: 2020-07-15. 2021-01-08 View Report
Officers. Officer name: Mr Stephen Edwards. Appointment date: 2020-12-17. 2021-01-04 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-25 View Report
Confirmation statement. Statement with updates. 2020-11-10 View Report
Resolution. Description: Resolutions. 2020-07-27 View Report
Capital. Capital name of class of shares. 2020-07-27 View Report
Capital. Capital cancellation shares. 2020-07-27 View Report
Capital. Capital return purchase own shares. 2020-07-23 View Report
Resolution. Description: Resolutions. 2020-07-22 View Report
Persons with significant control. Psc name: Skg Capital Gp Limited. Notification date: 2020-07-15. 2020-07-20 View Report
Persons with significant control. Psc name: Julian Charles Group Limited. Cessation date: 2020-07-15. 2020-07-20 View Report
Incorporation. Memorandum articles. 2020-07-06 View Report
Resolution. Description: Resolutions. 2020-07-06 View Report
Persons with significant control. Change date: 2020-06-18. Psc name: Julian Charles Group Limited. 2020-06-24 View Report
Persons with significant control. Psc name: Julian Charles Group Limited. Change date: 2020-06-18. 2020-06-24 View Report
Persons with significant control. Change date: 2020-06-18. Psc name: Julian Charles Group Limited. 2020-06-24 View Report
Capital. Capital allotment shares. 2020-06-24 View Report
Persons with significant control. Cessation date: 2020-06-18. Psc name: Skg Capital Nominees Limited. 2020-06-24 View Report
Persons with significant control. Psc name: Julian Charles Group Limited. Change date: 2020-06-18. 2020-06-24 View Report
Persons with significant control. Psc name: Skg Capital Nominees Limited. Notification date: 2020-06-18. 2020-06-24 View Report
Officers. Termination date: 2020-06-18. Officer name: Charles Frederic Greibach. 2020-06-24 View Report
Officers. Officer name: Mr Kevin Moulsdale. Appointment date: 2020-06-18. 2020-06-24 View Report
Mortgage. Charge creation date: 2020-06-18. Charge number: 004303440007. 2020-06-23 View Report
Officers. Officer name: Mr Charles Fredric Greibach. Change date: 2020-02-06. 2020-02-06 View Report
Capital. Capital variation of rights attached to shares. 2020-02-04 View Report
Capital. Capital name of class of shares. 2020-02-03 View Report
Resolution. Description: Resolutions. 2020-02-03 View Report
Accounts. Change account reference date company current extended. 2020-01-30 View Report
Accounts. Accounts type full. 2020-01-27 View Report
Resolution. Description: Resolutions. 2019-12-20 View Report
Officers. Officer name: Anthony Wilfrid Graham. Termination date: 2019-11-30. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. 2019-03-05 View Report
Accounts. Accounts type group. 2019-02-06 View Report
Accounts. Change account reference date company previous extended. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-10-18 View Report