- Company Overview for RUDGE HOUSE (MANAGEMENT) LIMITED (05309833)
- Filing history for RUDGE HOUSE (MANAGEMENT) LIMITED (05309833)
- People for RUDGE HOUSE (MANAGEMENT) LIMITED (05309833)
- More for RUDGE HOUSE (MANAGEMENT) LIMITED (05309833)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | AP01 | Appointment of Miss Dora Asztalos as a director on 19 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
11 Dec 2023 | AD02 | Register inspection address has been changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | TM01 | Termination of appointment of Alan James Kent as a director on 21 July 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
04 Jan 2023 | AP01 | Appointment of Mr Andrew Neil Saunders as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Stephen Edward Rockingham as a director on 21 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Neville Brooklyn Hay as a director on 4 November 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 4 May 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Gordon Dudman as a director on 28 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
17 Nov 2021 | AP01 | Appointment of Mr Neville Brooklyn Hay as a director on 22 March 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
14 Dec 2020 | AD02 | Register inspection address has been changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH United Kingdom to 5 Church Road Burgess Hill RH15 9BB | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | CH04 | Secretary's details changed for Estate & Property Management Limited on 15 June 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Graham Bruce William Barham as a director on 24 January 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CH04 | Secretary's details changed for Estate & Property Management Limited on 21 January 2019 |