Advanced company searchLink opens in new window

RUSHBROOKS RESIDENTIAL MANAGEMENT LIMITED

Company number 05936120

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2018 AA Micro company accounts made up to 26 June 2016
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 CH01 Director's details changed for Mrs Patricia Dorothy Ellen Stevens on 2 November 2017
02 Nov 2017 CH03 Secretary's details changed for Mrs Patricia Dorothy Ellen Stevens on 2 November 2017
24 Jul 2017 PSC01 Notification of Patricia Dorothy Ellen Stevens as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
21 Jul 2017 PSC01 Notification of Quinton Taylor David Hembry as a person with significant control on 6 April 2016
24 Jun 2017 AA01 Previous accounting period shortened from 27 June 2016 to 26 June 2016
24 Mar 2017 AA01 Previous accounting period shortened from 28 June 2016 to 27 June 2016
01 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mrs Patricia Dorothy Ellen Stevens on 1 August 2016
01 Aug 2016 CH03 Secretary's details changed for Mrs Patricia Dorothy Ellen Stevens on 1 August 2016
06 Jun 2016 AA Total exemption small company accounts made up to 29 June 2015
24 Mar 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
13 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 20
30 Jun 2015 AA Total exemption small company accounts made up to 29 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
19 Nov 2014 AD01 Registered office address changed from Unit 5 Columba 1St Floor Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW to Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ on 19 November 2014
19 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20
04 Mar 2014 TM01 Termination of appointment of Quinton Hembry as a director
04 Mar 2014 AP01 Appointment of Mrs Patricia Dorothy Ellen Stevens as a director