About

Registered Number: 01927639
Date of Incorporation: 01/07/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP

 

Founded in 1985, Record Group Services Ltd has its registered office in Berkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANNING, Joanne 01 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 08 March 2010
AP03 - Appointment of secretary 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 04 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2006
353 - Register of members 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 11 July 2006
287 - Change in situation or address of Registered Office 30 March 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 11 August 2000
363a - Annual Return 09 August 1999
AA - Annual Accounts 01 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
363a - Annual Return 17 August 1998
AA - Annual Accounts 20 July 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363a - Annual Return 29 August 1997
AA - Annual Accounts 29 June 1997
AA - Annual Accounts 21 November 1996
363a - Annual Return 23 September 1996
363(353) - N/A 23 September 1996
288 - N/A 13 November 1995
AA - Annual Accounts 13 September 1995
363x - Annual Return 03 August 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 16 August 1994
288 - N/A 07 December 1993
363x - Annual Return 03 September 1993
AA - Annual Accounts 03 September 1993
395 - Particulars of a mortgage or charge 20 August 1993
AA - Annual Accounts 21 August 1992
363x - Annual Return 21 August 1992
288 - N/A 15 February 1992
AA - Annual Accounts 02 September 1991
363x - Annual Return 02 September 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
288 - N/A 30 January 1990
RESOLUTIONS - N/A 28 September 1989
123 - Notice of increase in nominal capital 28 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 02 May 1989
287 - Change in situation or address of Registered Office 08 March 1989
MEM/ARTS - N/A 24 February 1989
CERTNM - Change of name certificate 23 February 1989
CERTNM - Change of name certificate 23 February 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
288 - N/A 19 April 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
288 - N/A 29 July 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 31 December 1986
NEWINC - New incorporation documents 01 July 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.