35/36 RUTLAND GATE TENANTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/07/2326 July 2023 Termination of appointment of Atef Eldin as a director on 2023-07-24

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Farid Azarbal as a director on 2023-05-30

View Document

20/04/2320 April 2023 Termination of appointment of Simon Henry Lyons as a director on 2023-04-17

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM JMW BARNARD MANAGEMENT LIMITED 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LIMITED / 08/07/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 SECRETARY APPOINTED JMW BARNARD MANAGEMENT LIMITED

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OGDEN NEWTON

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED FARID AZARBAL

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED SIMON HENRY LYONS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHN ATKINSON / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATEF ELDIN / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HODKINSON / 01/10/2009

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: LANE HOUSE 24 PARSONS GREEN LANE LONDON SW6 4HS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 2 PORCHESTER GARDENS LONDON W2 6JL

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/06/04; CHANGE OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/06/99; CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 41 COLLEGE RIDE BAGSHOT SURREY GU19 5EW

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 35/36 RUTLAND GATE LONDON SW7 1PD

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 26/06/95; CHANGE 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

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

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

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