3 RUTLAND GATE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-28

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-09-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Quadrant Property Management Limited as a secretary on 2022-09-06

View Document

14/09/2214 September 2022 Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Francis Richard Harris on 2022-07-01

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

11/06/2011 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

03/05/183 May 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/06/1721 June 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN LANE

View Document

22/06/1222 June 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

13/06/1113 June 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

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

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/06/09; 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

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 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

06/06/076 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

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

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 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 MANAGEMENT LIMITED) 12 TILTON STREET LONDON SW6 7LP

View Document

12/06/9712 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 02/06/93; CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 05/06/90; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 20/07/88; NO CHANGE OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/09

View Document

03/10/883 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 NEW SECRETARY APPOINTED

View Document

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

View Document

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

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 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

11/10/8311 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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