Advanced company searchLink opens in new window

RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Company number 02286959

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)
03 Apr 2017 TM01 Termination of appointment of Colin Peter Bignell as a director on 15 March 2017
17 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 88
06 May 2015 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 88
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 88
11 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Steven Charles Mountain on 19 January 2010
24 Feb 2010 CH01 Director's details changed for Mrs Linda Eileen Rudd on 19 January 2010
24 Feb 2010 CH01 Director's details changed for William Joseph Langridge on 19 January 2010
24 Feb 2010 CH01 Director's details changed for Stuart Owen Boxall on 19 January 2010
24 Feb 2010 AD01 Registered office address changed from C/O C/O Hobdens Property Management Ltd. 41a Beach Road Littlehampton West Sussex BN17 5JA England on 24 February 2010
19 Jan 2010 AD01 Registered office address changed from C/O Ian Elliott European House Unit 4 Rudford Industrial Estate Ford Arundel West Sussex BN18 0BS on 19 January 2010
08 Dec 2009 TM01 Termination of appointment of Simon Hume as a director
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 14/01/09; full list of members