RUTLAND MANAGEMENT (SURREY) LIMITED
Company number 03691739
- Company Overview for RUTLAND MANAGEMENT (SURREY) LIMITED (03691739)
- Filing history for RUTLAND MANAGEMENT (SURREY) LIMITED (03691739)
- People for RUTLAND MANAGEMENT (SURREY) LIMITED (03691739)
- More for RUTLAND MANAGEMENT (SURREY) LIMITED (03691739)
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) |
---|---|---|---|
06 Jun 2018 | AP01 | Appointment of Miss Katerina Damianou as a director on 5 June 2018 | |
14 Apr 2018 | TM01 | Termination of appointment of Kevin Morey as a director on 21 March 2018 | |
05 Apr 2018 | AP03 | Appointment of Peter Kempster as a secretary on 6 January 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Paul Wells as a secretary on 14 August 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
21 Sep 2017 | TM01 | Termination of appointment of Peter Gordon-Smith as a director on 1 July 2017 | |
31 Aug 2017 | AP01 | Appointment of Kevin Morey as a director on 1 July 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU on 16 August 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AP03 | Appointment of Mr Paul Wells as a secretary on 1 January 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AD01 | Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU on 24 February 2014 | |
20 Feb 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
13 Jun 2012 | TM01 | Termination of appointment of Ben Byrne as a director | |
13 Jun 2012 | AP01 | Appointment of Mr Peter Gordon-Smith as a director | |
28 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 |