Advanced company searchLink opens in new window

RUPEN HOUSE LTD

Company number 07652937

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)
13 Jul 2015 TM02 Termination of appointment of Brian Thurston as a secretary on 10 July 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11
01 Apr 2015 AD01 Registered office address changed from Rupen House Lound Road Toft Bourne Lincolnshire PE10 0JU to Blenheim Court Business Centre Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 1 April 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 11
14 Aug 2014 AD01 Registered office address changed from Rupen House Lound Road Bourne Lincolnshire PE10 0JU United Kingdom to Rupen House Lound Road Toft Bourne Lincolnshire PE10 0JU on 14 August 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 11
21 Feb 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
22 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
06 Jun 2012 AP03 Appointment of Mr Brian Thurston as a secretary
31 May 2012 AP01 Appointment of Mr Brian Thurston as a director
31 May 2012 TM01 Termination of appointment of Sharon Thurston as a director
01 Feb 2012 CERTNM Company name changed mcg business centres LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-28
  • NM01 ‐ Change of name by resolution
31 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)