Advanced company searchLink opens in new window

JOHN RUTTER DEVELOPMENTS LIMITED

Company number 06927879

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)
05 Mar 2013 CAP-SS Solvency statement dated 12/02/13
05 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £28500 cancelled from share prem a/c 21/02/2013
23 Jan 2013 TM01 Termination of appointment of David Foster as a director
23 Jan 2013 TM01 Termination of appointment of Nigel Fee as a director
10 Jan 2013 SH19 Statement of capital on 10 January 2013
  • GBP 63,437.50
10 Jan 2013 SH20 Statement by directors
10 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/12/2012
10 Jan 2013 CAP-SS Solvency statement dated 21/12/12
10 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/12/2012
21 Dec 2012 TM01 Termination of appointment of Stephen Daniels as a director
21 Dec 2012 AP01 Appointment of Mr David Blake as a director
02 Aug 2012 SH19 Statement of capital on 2 August 2012
  • GBP 71,937.50
02 Aug 2012 SH20 Statement by directors
02 Aug 2012 CAP-SS Solvency statement dated 19/07/12
02 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
04 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011
27 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
13 Sep 2011 AP01 Appointment of Nigel Terry Fee as a director
13 Sep 2011 TM01 Termination of appointment of Christopher Brierley as a director
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed