Advanced company searchLink opens in new window

RUTLAND LODGE (PETERSHAM) MANAGEMENT COMPANY LIMITED

Company number 00983419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
12 Dec 2023 AP04 Appointment of Akkorgroup Ltd as a secretary on 1 December 2023
12 Dec 2023 AD01 Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group 17 Musard Road London W6 8NR on 12 December 2023
22 Nov 2023 AD01 Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to 17 Musard Road London W6 8NR on 22 November 2023
22 Nov 2023 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary on 17 November 2023
18 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
05 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 AP04 Appointment of Graham Bartholomew Limited as a secretary on 1 January 2020
30 Apr 2020 TM02 Termination of appointment of Mandy Jane Cantell as a secretary on 1 January 2020
30 Apr 2020 AD01 Registered office address changed from Cantell Property Management Services Limited 11-13 Worple Way Richmond TW10 6DG England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 30 April 2020
18 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Ms Lisa Srao as a director on 1 July 2019
18 Apr 2019 TM02 Termination of appointment of Averil Margaret Wills as a secretary on 8 April 2019
18 Apr 2019 AP03 Appointment of Mrs Mandy Jane Cantell as a secretary on 8 April 2019
10 Apr 2019 AD01 Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to Cantell Property Management Services Limited 11-13 Worple Way Richmond TW10 6DG on 10 April 2019
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017