- Company Overview for RUTLAND HOUSE INVESTMENTS LIMITED (02528965)
- Filing history for RUTLAND HOUSE INVESTMENTS LIMITED (02528965)
- People for RUTLAND HOUSE INVESTMENTS LIMITED (02528965)
- Charges for RUTLAND HOUSE INVESTMENTS LIMITED (02528965)
- More for RUTLAND HOUSE INVESTMENTS LIMITED (02528965)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
28 Apr 2024 | AD01 | Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 28 April 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mrs Laura Eva Miriam Marchant as a director on 17 January 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021 | |
12 Aug 2021 | PSC01 | Notification of Warren Alan Finegold as a person with significant control on 27 July 2021 | |
12 Aug 2021 | PSC01 | Notification of Simon Daniel Finegold as a person with significant control on 27 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
05 Aug 2021 | PSC07 | Cessation of Charles Barry Finegold as a person with significant control on 2 January 2021 | |
05 Aug 2021 | PSC07 | Cessation of Barbara Finegold as a person with significant control on 8 May 2020 | |
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Charles Barry Finegold as a director on 2 January 2021 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Jun 2020 | TM02 | Termination of appointment of Barbara Finegold as a secretary on 9 May 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | AP01 | Appointment of Ms Rikki Finegold as a director on 27 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Simon Daniel Finegold as a director on 27 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Sara Pamela Swerner as a director on 27 September 2019 |