RUDGATE PROPERTIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Cessation of James Andrew Mcallister as a person with significant control on 2024-07-27

View Document

20/12/2420 December 2024 Notification of Jamie Germond Mcallister as a person with significant control on 2024-07-27

View Document

20/12/2420 December 2024 Termination of appointment of James Andrew Clark Mcallister as a director on 2024-07-27

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW MCALLISTER

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RIDDINGS / 01/06/2016

View Document

22/07/1622 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

26/07/1326 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMIE GERMOND MCALLISTER / 01/08/2012

View Document

27/07/1227 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JAMIE GERMOND MCALLISTER

View Document

25/07/0825 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1Y 2LX

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

23/12/9523 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED SHELFCO (N0.1075) LIMITED CERTIFICATE ISSUED ON 25/09/95

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

22/09/9522 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 ALTER MEM AND ARTS 19/09/95

View Document

28/06/9528 June 1995 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