RATHMORE ESTATES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Particulars of variation of rights attached to shares

View Document

19/06/2419 June 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Satisfaction of charge NI0282890013 in full

View Document

14/11/2314 November 2023 Satisfaction of charge NI0282890011 in full

View Document

14/11/2314 November 2023 Satisfaction of charge NI0282890012 in full

View Document

11/07/2311 July 2023 Termination of appointment of Albert J. Vaughan as a director on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0282890013

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0282890011

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0282890012

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0282890009

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 S1096 COURT ORDER TO RECTIFY

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

04/02/164 February 2016

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0282890009

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES VAUGHAN

View Document

21/03/1421 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1421 March 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 18751.00

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

09/02/139 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

22/10/1222 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT J. VAUGHAN / 03/04/2012

View Document

03/04/123 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/118 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL VAUGHAN / 14/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM VAUGHAN / 14/04/2011

View Document

10/11/1010 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK VAUGHAN / 18/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM VAUGHAN / 18/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUGHAN / 18/03/2010

View Document

10/11/0910 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/099 April 2009 18/03/09 ANNUAL RETURN SHUTTLE

View Document

22/10/0822 October 2008 31/03/08 ANNUAL ACCTS

View Document

18/04/0818 April 2008 18/03/08 ANNUAL RETURN SHUTTLE

View Document

01/11/071 November 2007 31/03/07 ANNUAL ACCTS

View Document

28/03/0728 March 2007 18/03/07 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 31/03/06 ANNUAL ACCTS

View Document

05/04/065 April 2006 18/03/06 ANNUAL RETURN SHUTTLE

View Document

17/11/0517 November 2005 31/03/05 ANNUAL ACCTS

View Document

06/09/056 September 2005 PARS RE MORTAGE

View Document

25/10/0425 October 2004 31/03/04 ANNUAL ACCTS

View Document

16/04/0416 April 2004 18/03/04 ANNUAL RETURN SHUTTLE

View Document

24/10/0324 October 2003 31/03/03 ANNUAL ACCTS

View Document

10/06/0310 June 2003 PARS RE MORTAGE

View Document

19/05/0319 May 2003 PARS RE MORTAGE

View Document

19/05/0319 May 2003 PARS RE MORTAGE

View Document

01/04/031 April 2003 18/03/03 ANNUAL RETURN SHUTTLE

View Document

06/12/026 December 2002 31/03/02 ANNUAL ACCTS

View Document

05/11/025 November 2002 PARS RE MORTAGE

View Document

20/04/0220 April 2002 18/03/02 ANNUAL RETURN SHUTTLE

View Document

10/12/0110 December 2001 31/03/01 ANNUAL ACCTS

View Document

04/04/014 April 2001 18/03/01 ANNUAL RETURN SHUTTLE

View Document

22/01/0122 January 2001 MORTGAGE SATISFACTION

View Document

21/11/0021 November 2000 31/03/00 ANNUAL ACCTS

View Document

14/11/0014 November 2000 PARS RE MORTAGE

View Document

09/04/009 April 2000 18/03/00 ANNUAL RETURN SHUTTLE

View Document

13/12/9913 December 1999 31/03/99 ANNUAL ACCTS

View Document

23/04/9923 April 1999 PARS RE MORTAGE

View Document

31/03/9931 March 1999 18/03/99 ANNUAL RETURN SHUTTLE

View Document

12/11/9812 November 1998 31/03/98 ANNUAL ACCTS

View Document

23/03/9823 March 1998 18/03/98 ANNUAL RETURN SHUTTLE

View Document

06/01/986 January 1998 31/03/97 ANNUAL ACCTS

View Document

08/09/978 September 1997 PARS RE MORTAGE

View Document

18/04/9718 April 1997 18/03/97 ANNUAL RETURN SHUTTLE

View Document

06/12/966 December 1996 UPDATED MEM AND ARTS

View Document

06/12/966 December 1996 SPECIAL/EXTRA RESOLUTION

View Document

26/11/9626 November 1996 31/03/96 ANNUAL ACCTS

View Document

11/04/9611 April 1996 18/03/96 ANNUAL RETURN SHUTTLE

View Document

16/01/9616 January 1996 31/03/95 ANNUAL ACCTS

View Document

23/03/9523 March 1995 15/03/95 ANNUAL RETURN SHUTTLE

View Document

06/12/946 December 1994 RESOLUTION TO CHANGE NAME

View Document

22/11/9422 November 1994 NOTICE OF ARD

View Document

31/08/9431 August 1994 RETURN OF ALLOT OF SHARES

View Document

11/05/9411 May 1994 UPDATED MEM AND ARTS

View Document

11/05/9411 May 1994 SPECIAL/EXTRA RESOLUTION

View Document

11/05/9411 May 1994 CHANGE OF DIRS/SEC

View Document

11/05/9411 May 1994 CHANGE OF DIRS/SEC

View Document

11/05/9411 May 1994 NOT OF INCR IN NOM CAP

View Document

11/05/9411 May 1994 NOT OF INCR IN NOM CAP

View Document

11/05/9411 May 1994 CHANGE OF DIRS/SEC

View Document

22/03/9422 March 1994 DECLN COMPLNCE REG NEW CO

View Document

22/03/9422 March 1994 PARS RE DIRS/SIT REG OFF

View Document

22/03/9422 March 1994 ARTICLES

View Document

22/03/9422 March 1994 MEMORANDUM

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