RUDBY ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Director's details changed for Mr Cuma Erdem on 2025-09-16 |
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
| 16/09/2516 September 2025 New | Change of details for Mr Cuma Erdem as a person with significant control on 2025-09-16 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-15 with updates |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-15 with updates |
| 29/08/2329 August 2023 | Change of details for Mr Erdal Kuzgun as a person with significant control on 2023-08-01 |
| 25/08/2325 August 2023 | Change of details for Mr Erdal Kuzgun as a person with significant control on 2023-08-01 |
| 25/08/2325 August 2023 | Director's details changed for Mr Erdal Kuzgun on 2023-08-01 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 01/11/221 November 2022 | Appointment of Mr Cuma Erdem as a director on 2022-11-01 |
| 01/11/221 November 2022 | Change of details for Mr Erdal Kuzgun as a person with significant control on 2022-11-01 |
| 01/11/221 November 2022 | Notification of Cuma Erdem as a person with significant control on 2022-11-01 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-15 with updates |
| 16/09/2216 September 2022 | Change of details for Mr Erdal Kuzgun as a person with significant control on 2022-08-21 |
| 15/09/2215 September 2022 | Cessation of Liam Percy as a person with significant control on 2022-08-21 |
| 14/09/2214 September 2022 | Change of details for Mr Erdal Kuzgun as a person with significant control on 2022-09-01 |
| 14/09/2214 September 2022 | Director's details changed for Mr Erdal Kuzgun on 2022-09-01 |
| 14/09/2214 September 2022 | Registered office address changed from Sterling Accounting Services Ltd Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 2022-09-14 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/03/2225 March 2022 | Change of details for Mr Liam Percy as a person with significant control on 2022-03-25 |
| 25/03/2225 March 2022 | Director's details changed for Mr Erdal Kuzgun on 2022-03-25 |
| 25/03/2225 March 2022 | Change of details for Mr Erdal Kuzgun as a person with significant control on 2022-03-25 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM BRIDGE HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM WHITE LODGE BELBOROUGH LANE HUTTON RUDBY NORTH YORKSHIRE TS15 0HY ENGLAND |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 81 SKINNERGATE DARLINGTON COUNTY DURHAM DL3 7LX |
| 24/06/1624 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O AL FORNO 2 SOUTHFIELD ROAD MIDDLESBROUGH TS1 3BZ UNITED KINGDOM |
| 01/11/131 November 2013 | DIRECTOR APPOINTED MR LIAM PERCY |
| 13/06/1313 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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