RUDYARD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-04-30 |
17/06/2417 June 2024 | Director's details changed for Mr Andrew Manning Browne on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Mr Andrew Manning Browne as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-17 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Director's details changed for Mr Andrew Manning Browne on 2024-04-22 |
22/04/2422 April 2024 | Change of details for Mr Andrew Manning Browne as a person with significant control on 2024-04-22 |
12/01/2412 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-04-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2022-04-25 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/05/206 May 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
25/04/1325 April 2013 | 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