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)
26 Jan 2017 SH02 Sub-division of shares on 16 December 2016
23 Dec 2016 AD01 Registered office address changed from C/O Global Property Estates Office 108 Regus 68 Lombard Street London EC3V 9HD to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 23 December 2016
15 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates
26 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 Oct 2015 CH01 Director's details changed for Mr Steven Mansour on 10 September 2014
29 Dec 2014 AD01 Registered office address changed from C/O C/O Global Property Estates 68 Lombard Street London EC3V 9HD to C/O Global Property Estates Office 108 Regus 68 Lombard Street London EC3V 9HD on 29 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 Dec 2014 AD01 Registered office address changed from 1-6 Lombard Street London EC3V 9HD to C/O C/O Global Property Estates 68 Lombard Street London EC3V 9HD on 22 December 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
18 Feb 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 18 February 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 TM02 Termination of appointment of Steven Mansour as a secretary
26 Nov 2012 AP03 Appointment of Mr Neill Brett as a secretary
08 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 TM01 Termination of appointment of Michael Burns as a director
12 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 TM01 Termination of appointment of Dermott Brooks as a director
08 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
08 Sep 2010 TM01 Termination of appointment of Trevor Mcclintock as a director