Advanced company searchLink opens in new window

RUFUS HOUSE PROPERTIES LIMITED

Company number 05225790

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
12 Jun 2023 AA Unaudited abridged accounts made up to 29 September 2022
13 Mar 2023 PSC07 Cessation of Sdintronia Limited as a person with significant control on 9 March 2023
13 Mar 2023 PSC07 Cessation of Rufus Holdings Limited as a person with significant control on 9 March 2023
13 Mar 2023 PSC07 Cessation of Laura Mcclintock as a person with significant control on 9 March 2023
13 Mar 2023 PSC07 Cessation of Steve Mohammed Mansour as a person with significant control on 9 March 2023
13 Mar 2023 PSC01 Notification of James Branigan as a person with significant control on 9 March 2023
13 Mar 2023 TM01 Termination of appointment of Steven Mansour as a director on 9 March 2023
13 Mar 2023 AP01 Appointment of Mr James Branigan as a director on 9 March 2023
14 Dec 2022 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 14 December 2022
14 Dec 2022 TM01 Termination of appointment of Samuel Leslie Berkovits as a director on 13 December 2022
13 Dec 2022 AP01 Appointment of Mr Samuel Leslie Berkovits as a director on 13 December 2022
13 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 29 September 2021
22 Apr 2022 AD01 Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 22 April 2022
09 Jan 2022 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 9 January 2022
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Unaudited abridged accounts made up to 29 September 2020
22 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
20 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
20 Nov 2020 PSC07 Cessation of Mike Stubbs as a person with significant control on 20 November 2020
28 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019