About

Registered Number: 03533421
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Rachels Court Flat 1, 36 Cemetery Road, Ipswich, IP4 2JB

 

Rachels Court (Ipswich) 2000 Ltd was registered on 24 March 1998 with its registered office in Ipswich, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Humphreys, Annette Patricia, Pugh, Malcolm, Perrin, Simon David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Annette Patricia 20 July 1998 - 1
PUGH, Malcolm 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, Simon David 20 July 1998 09 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 April 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 05 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 21 January 2001
AAMD - Amended Accounts 30 June 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 12 April 1999
225 - Change of Accounting Reference Date 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
287 - Change in situation or address of Registered Office 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
CERTNM - Change of name certificate 28 July 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
123 - Notice of increase in nominal capital 23 July 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.