About

Registered Number: 04668620
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Rectory, Kettering Road Isham, Kettering, Northamptonshire, NN14 1HQ

 

Rectory Construction & Management Ltd was setup in 2003, it's status at Companies House is "Active". We do not know the number of employees at Rectory Construction & Management Ltd. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 06 September 2019
MR01 - N/A 15 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 March 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 01 December 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 24 February 2005
CERTNM - Change of name certificate 15 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

A registered charge 04 September 2013 Outstanding

N/A

Mortgage 04 February 2008 Outstanding

N/A

Mortgage 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.