RUDDING PARK LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-10-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Peter John Banks as a director on 2024-04-11

View Document

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-10-31

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON MACKANESS / 30/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MACKANESS / 01/09/2016

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

12/05/1612 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021134920009

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021134920008

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021134920007

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021134920006

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/158 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

08/12/158 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON MACKANESS / 09/11/2015

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BANKS / 09/06/2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BANKS / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MACKANESS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MACKANESS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MATTHEW GORDON MACKANESS

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BANKS / 27/03/2013

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BANKS / 01/06/2011

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 AUDITOR'S RESIGNATION

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY MACKANESS / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BANKS / 01/01/2010

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BANKS / 01/01/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 AUDITOR'S RESIGNATION

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 AUDITOR'S RESIGNATION

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 SHARES AGREEMENT OTC

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED RUDDING HOUSE LIMITED CERTIFICATE ISSUED ON 12/11/98

View Document

06/11/986 November 1998 NC INC ALREADY ADJUSTED 05/10/98

View Document

06/11/986 November 1998 £ NC 100/1800100 05/10/98

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 29/04/95; NO 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 mortgage 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 mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: NO 1 HORSLEY ROAD KINGSTHORPE HOLLOW NORTHAMPTON NN2 6LJ

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 WD 09/12/87 AD 04/05/87--------- £ SI 98@1=98 £ IC 2/100

View Document

24/07/8724 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/877 April 1987 COMPANY NAME CHANGED SEABRIDGE LIMITED CERTIFICATE ISSUED ON 07/04/87

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 25 STREATHAM VALE LONDON SW16

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information