- Company Overview for RULEBOOK LIMITED (03629749)
- Filing history for RULEBOOK LIMITED (03629749)
- People for RULEBOOK LIMITED (03629749)
- Charges for RULEBOOK LIMITED (03629749)
- More for RULEBOOK LIMITED (03629749)
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) |
---|---|---|---|
24 Apr 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 April 2019 | |
28 Sep 2018 | TM01 | Termination of appointment of Katarzyna Zofia Baniecka as a director on 28 September 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
20 Aug 2018 | CH03 | Secretary's details changed for Ms Olwen Sharon Edwards on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Garth Younghusband on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 | |
14 May 2018 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 | |
19 Dec 2017 | MR01 | Registration of charge 036297490002, created on 18 December 2017 | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
17 Mar 2017 | AP01 | Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
09 Jun 2015 | TM01 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
08 Apr 2014 | MR01 | Registration of charge 036297490001 | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
24 Jun 2013 | TM01 | Termination of appointment of Corinne Bickford as a director | |
02 Jan 2013 | AAMD | Amended group of companies' accounts made up to 31 December 2011 |