- Company Overview for RUSHPOOL PROPERTIES LIMITED (12263626)
- Filing history for RUSHPOOL PROPERTIES LIMITED (12263626)
- People for RUSHPOOL PROPERTIES LIMITED (12263626)
- Charges for RUSHPOOL PROPERTIES LIMITED (12263626)
- More for RUSHPOOL PROPERTIES LIMITED (12263626)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | MR01 | Registration of charge 122636260002, created on 26 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
23 Jan 2023 | MR01 | Registration of charge 122636260001, created on 20 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mrs Samantha Anne Gilchrist as a director on 10 January 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | PSC02 | Notification of Gb Prestigious Properties as a person with significant control on 1 August 2022 | |
29 Sep 2022 | PSC07 | Cessation of Stockbridge Sussex Limited as a person with significant control on 1 August 2022 | |
29 Sep 2022 | PSC07 | Cessation of Cummins Worldwide Holdings Llc as a person with significant control on 1 August 2022 | |
29 Sep 2022 | PSC02 | Notification of Cummins Worldwide Holdings Llc as a person with significant control on 27 May 2022 | |
29 Sep 2022 | PSC07 | Cessation of Thomas Cummin as a person with significant control on 27 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
04 Aug 2021 | PSC01 | Notification of Thomas Cummin as a person with significant control on 1 July 2021 | |
04 Aug 2021 | PSC02 | Notification of Stockbridge Sussex Limited as a person with significant control on 1 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Prestigious Properties International Limited as a person with significant control on 1 July 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
03 Mar 2020 | PSC07 | Cessation of Stockbridge Sussex Limited as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC02 | Notification of Prestigious Properties International Limited as a person with significant control on 3 March 2020 |