RUTLAND COURT DENMARK HILL LIMITED
Company number 01976012
- Company Overview for RUTLAND COURT DENMARK HILL LIMITED (01976012)
- Filing history for RUTLAND COURT DENMARK HILL LIMITED (01976012)
- People for RUTLAND COURT DENMARK HILL LIMITED (01976012)
- More for RUTLAND COURT DENMARK HILL LIMITED (01976012)
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) |
---|---|---|---|
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | AA | Total exemption full accounts made up to 25 March 2019 | |
28 Feb 2020 | AP01 | Appointment of Mr Barry Patrick Hamilton as a director on 11 June 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | TM01 | Termination of appointment of Gonzalo Alarcon as a director on 11 June 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Andrew Mark Matthews as a director on 11 June 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Andrew Mark Andrews as a director on 11 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
21 Feb 2019 | TM01 |
Termination of appointment of Emma Marguerite Watson as a director on 21 February 2019
|
|
22 Jan 2019 | AA | Total exemption full accounts made up to 25 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 25 March 2017 | |
13 Jul 2017 | AP04 | Appointment of Kinleigh Limited as a secretary on 13 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jan 2017 | AA | Total exemption full accounts made up to 25 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
02 Feb 2016 | AA | Total exemption full accounts made up to 25 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
15 Apr 2015 | AP01 | Appointment of Dr Antonio Valentin as a director on 30 October 2012 | |
04 Feb 2015 | AA | Total exemption full accounts made up to 25 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
25 Nov 2013 | AA | Total exemption full accounts made up to 25 March 2013 |