1 RUTLAND GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-28

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Stuart Harvey Peel as a director on 2021-05-22

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

12/09/2212 September 2022 Total exemption full accounts made up to 2021-09-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

18/06/1918 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

28/06/1828 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ALAN JOSEPH GARMAN

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

23/06/1723 June 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA FARRER

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED REBECCA LOUISE FARRER

View Document

04/07/144 July 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR WITNEY KING

View Document

29/06/1229 June 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WITNEY KING / 17/12/2010

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LIMITED 12 TILTON STREET LONDON SW6 7LP

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

25/07/0825 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: C/O BOYLE & CO PROPERTY MAN CO 173 OLD BROMPTON ROAD LONDON SW5 0AN

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 18/12/95; CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/93

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/09

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 21/07/88; CHANGE OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 23 GREAT CASTLE STREET LONDON WIN 8NQ

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 25/03/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company