Advanced company searchLink opens in new window

RUTLAND HOUSE INVESTMENTS LIMITED

Company number 02528965

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)
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
  • GBP 300
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