RECTORS GATE MANAGEMENT LIMITED

18 Rectors Gate 18 Rectors Gate, Retford, DN22 7TX, Nottinghamshire, England
StatusACTIVE
Company No.03651861
CategoryPrivate Limited Company
Incorporated19 Oct 1998
Age25 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

RECTORS GATE MANAGEMENT LIMITED is an active private limited company with number 03651861. It was incorporated 25 years, 8 months, 22 days ago, on 19 October 1998. The company address is 18 Rectors Gate 18 Rectors Gate, Retford, DN22 7TX, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Newbould

Appointment date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndon Johnson

Termination date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyndon Johnson

Appointment date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Sutton

Termination date: 2020-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mary Louise Copcutt

Appointment date: 2020-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Charles Sutton

Termination date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Annamarie Tasker

Termination date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-10

Old address: PO Box DN22 7TX 29 Rectors Gate Retford Nottinghamshire DN22 7TX United Kingdom

New address: 18 Rectors Gate 18 Rectors Gate Retford Nottinghamshire DN22 7TX

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Louise Copcutt

Appointment date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Matthews

Appointment date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wyn Lilley

Termination date: 2019-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Charles Sutton

Appointment date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tomlinson

Termination date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Sutton

Appointment date: 2017-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Tomlinson

Termination date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: C/O David Tomlinson 11 Rectors Gate Retford Nottinghamshire DN22 7TX

New address: PO Box DN22 7TX 29 Rectors Gate Retford Nottinghamshire DN22 7TX

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wyn Lilley

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atholl Mcgregor Taylor

Termination date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Milne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michelle Annamarie Tasker

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Atholl Mcgregor Taylor

Documents

View document PDF

Change sail address company

Date: 17 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sandra Betsy Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; change of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; change of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 26/09/02 from: 4 castle gate newark nottinghamshire NG24 1AX

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/05/01--------- £ si 2@1=2 £ ic 55/57

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; change of members

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/01/00

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TRADE GLOBAL PARTNERS LLP

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:OC393510
Status:ACTIVE
Category:Limited Liability Partnership

BEDROCK PROPERTIES LIMITED

BRAMINGHAM BUSINESS & CONFERENCE CENTRE BRAMINGHAM BUSINESS PARK,,LUTON,LU3 4BU

Number:03411215
Status:ACTIVE
Category:Private Limited Company

CYNAN CONSULTING LIMITED

TY CYNAN,PWLLHELI,LL53 7YL

Number:10646435
Status:ACTIVE
Category:Private Limited Company

JESSICA SWALE LIMITED

36C LAMBERT ROAD,LONDON,SW2 5BE

Number:10155441
Status:ACTIVE
Category:Private Limited Company

SPATIAL DATA LIMITED

1 BEACON BUILDINGS,KENDAL,LA9 4BH

Number:02665651
Status:ACTIVE
Category:Private Limited Company

TOP VALLEY COMMUNITY CENTRE LTD

UNIT 6 TOP VALLEY WAY,NOTTINGHAM,NG5 9DD

Number:06895512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source