This company is commonly known as The Rectory Chesterfield Limited. The company was founded 7 years ago and was given the registration number 10444813. The firm's registered office is in DERBY. You can find them at The Exeter Arms, Exeter Place, Derby, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE RECTORY CHESTERFIELD LIMITED |
---|---|---|
Company Number | : | 10444813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exeter Arms, Exeter Place, Derby, England, DE1 2EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling Advisory Ltd, The Hemington, Millhouse Business Centre, Station Road, Castle Donington, DE74 2NJ | Director | 25 October 2016 | Active |
Mr Martin Bruce Roper | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Millhouse, Brook Street, Derby, England, DE1 3PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-12 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Accounts | Change account reference date company current shortened. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.