Advanced company searchLink opens in new window

RUFFORD MEWS FREEHOLD LIMITED

Company number 10679597

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)
23 Jan 2025 AP01 Appointment of Ms Julie Elizabeth Mathews as a director on 23 January 2025
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2024 AP04 Appointment of Brunsfield Limited as a secretary on 11 December 2024
11 Dec 2024 TM02 Termination of appointment of Mark Morley as a secretary on 11 December 2024
13 Sep 2024 TM01 Termination of appointment of Stuart Cottis as a director on 14 April 2024
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
15 Apr 2024 AD04 Register(s) moved to registered office address 129 Oxford Street London W1D 2HT
15 Apr 2024 CH01 Director's details changed for Mr Peter Michael Black on 14 March 2024
15 Apr 2024 CH01 Director's details changed for Stuart Cottis on 14 March 2024
15 Apr 2024 TM01 Termination of appointment of Mark Chelvan-Stanmore as a director on 14 March 2024
15 Apr 2024 AD01 Registered office address changed from Flat 12 1 Rufford Street London N1 0AD England to 129 Oxford Street London W1D 2HT on 15 April 2024
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 May 2018 CS01 Confirmation statement made on 19 March 2018 with updates
22 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Nabobs Kings Lane Chipperfield Kings Langley Herts WD4 9EP