- Company Overview for RUSHPOOL VENUES LIMITED (12264896)
- Filing history for RUSHPOOL VENUES LIMITED (12264896)
- People for RUSHPOOL VENUES LIMITED (12264896)
- Charges for RUSHPOOL VENUES LIMITED (12264896)
- More for RUSHPOOL VENUES LIMITED (12264896)
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
Statement of capital on 2019-10-16
|