About

Registered Number: 08924793
Date of Incorporation: 05/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS

 

Receptional Ltd was registered on 05 March 2014 and has its registered office in Bedfordshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 5 directors listed as Brown, Robert Warburton, Brown, Robert Warburton, Loughlin, Matthew, Newhouse, James Leslie, Jones, Dixon Hugh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert Warburton 05 March 2014 - 1
LOUGHLIN, Matthew 01 October 2017 - 1
NEWHOUSE, James Leslie 01 October 2017 - 1
JONES, Dixon Hugh 05 March 2014 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Robert Warburton 05 March 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 March 2018
PSC02 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 04 January 2018
SH01 - Return of Allotment of shares 04 January 2018
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
SH01 - Return of Allotment of shares 20 July 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 16 November 2016
SH06 - Notice of cancellation of shares 05 August 2016
RESOLUTIONS - N/A 11 July 2016
SH03 - Return of purchase of own shares 11 July 2016
RP04 - N/A 25 May 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 05 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 November 2015
CH01 - Change of particulars for director 05 August 2015
AR01 - Annual Return 31 March 2015
SH01 - Return of Allotment of shares 30 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
SH08 - Notice of name or other designation of class of shares 19 December 2014
TM01 - Termination of appointment of director 03 July 2014
CERTNM - Change of name certificate 10 April 2014
CONNOT - N/A 10 April 2014
NEWINC - New incorporation documents 05 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.