Advanced company searchLink opens in new window

RUSHPOOL VENUES LIMITED

Company number 12264896

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)
04 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
23 Jan 2023 MR01 Registration of charge 122648960001, created on 20 January 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 PSC02 Notification of The Gilchrist Collection Ltd as a person with significant control on 1 August 2022
29 Sep 2022 PSC07 Cessation of Rushpool Properties Limited as a person with significant control on 1 August 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 May 2022 CH01 Director's details changed for Mrs Samantha Anne Wordie on 19 May 2022
06 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
06 Sep 2021 PSC02 Notification of Rushpool Properties Limited as a person with significant control on 1 July 2021
06 Sep 2021 PSC07 Cessation of Storybook Weddings 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 Jul 2021 TM01 Termination of appointment of Natasha Lisa Cronin as a director on 1 July 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 15 October 2020 with no updates
25 Mar 2020 AP01 Appointment of Mrs Samantha Anne Wordie as a director on 25 March 2020
25 Mar 2020 AP01 Appointment of Mrs Natasha Lisa Cronin as a director on 25 March 2020
03 Mar 2020 PSC07 Cessation of Rushpool Properties Limited as a person with significant control on 3 March 2020
03 Mar 2020 PSC02 Notification of Storybook Weddings Limited as a person with significant control on 3 March 2020
16 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-16
  • GBP 1