23-25 RUTLAND GATE FREEHOLD LIMITED
Company number 06840869
- Company Overview for 23-25 RUTLAND GATE FREEHOLD LIMITED (06840869)
- Filing history for 23-25 RUTLAND GATE FREEHOLD LIMITED (06840869)
- People for 23-25 RUTLAND GATE FREEHOLD LIMITED (06840869)
- More for 23-25 RUTLAND GATE FREEHOLD LIMITED (06840869)
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) |
---|---|---|---|
20 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE on 26 October 2017 | |
04 May 2017 | AP04 | Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Catherine Anne Green on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mrs Barbara Jane Abensur on 28 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 | |
03 May 2017 | TM02 | Termination of appointment of Tony Hymers as a secretary on 28 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AP01 | Appointment of Mr Hoi Ki Ho as a director on 7 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
26 Feb 2016 | TM01 | Termination of appointment of Victoria Sursock as a director on 25 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Alasdair Michael Alan Cross as a director on 13 November 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 13 November 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
18 Apr 2013 | TM01 | Termination of appointment of Alexander Judson as a director | |
10 Jan 2013 | AP03 | Appointment of Mr Tony Hymers as a secretary | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |