- Company Overview for P & R RUDD PROPERTY LIMITED (11864981)
- Filing history for P & R RUDD PROPERTY LIMITED (11864981)
- People for P & R RUDD PROPERTY LIMITED (11864981)
- More for P & R RUDD PROPERTY LIMITED (11864981)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
18 Jan 2023 | CERTNM |
Company name changed quasar management LIMITED\certificate issued on 18/01/23
|
|
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
10 Mar 2020 | PSC01 | Notification of Rosemary Rudd as a person with significant control on 14 May 2019 | |
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
23 May 2019 | AP03 | Appointment of Mrs Rosemary Rudd as a secretary on 1 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Paul Anthony Rudd as a director on 1 May 2019 | |
23 May 2019 | AP01 | Appointment of Mrs Rosemary Elizabeth Rudd as a director on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 6 Earls Court Priory Park East Hull HU4 7DY on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Michael Duke as a director on 30 April 2019 | |
01 May 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 30 April 2019 | |
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|