RATHSTONE LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/02/154 February 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/11/1211 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
12 QUEEN ANNE STREET
LONDON
W1G 9AU

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MR LLOYD KEVIN HUNT

View Document

13/11/0913 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 01/10/2009

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA BLACKMORE

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MRS PHILIPPA BLACKMORE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

08/11/018 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1X 2JP

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/10/9820 October 1998 FIRST GAZETTE

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM:
SUITE 15207 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 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