RULA DEVELOPMENTS (IMMINGHAM) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

14/07/2514 July 2025 NewRegistered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to 32 C/O Foresight Group Llp the Shard, 32 London Bridge Street London Greater London SE1 9SG on 2025-07-14

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Appointment of Pinecroft Corporate Services Limited as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Neville Richard Michael Hargreaves as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of David Bate as a secretary on 2022-03-23

View Document

25/03/2225 March 2022 Cessation of Altalto Immingham Limited as a person with significant control on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Henrik Sven Gunnar Wareborn as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Andrew James Sinclair Morris as a director on 2022-03-23

View Document

25/03/2225 March 2022 Appointment of Mr Graham Ernest Shaw as a director on 2022-03-23

View Document

25/03/2225 March 2022 Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-03-23

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Neville Richard Michael Hargreaves as a director on 2021-12-22

View Document

19/01/2219 January 2022 Satisfaction of charge 105992320001 in full

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Termination of appointment of Thomas David Williams as a director on 2021-12-22

View Document

17/01/2217 January 2022 Registered office address changed from Building 2 Chapel Lane Bruera Chester Cheshire CH3 6EW England to Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Henrik Sven Gunnar Wareborn as a director on 2021-12-22

View Document

17/01/2217 January 2022 Appointment of Mr Andrew James Sinclair Morris as a director on 2021-12-22

View Document

17/01/2217 January 2022 Appointment of Mr David Bate as a secretary on 2021-12-22

View Document

17/01/2217 January 2022 Notification of Altalto Immingham Limited as a person with significant control on 2021-12-22

View Document

17/01/2217 January 2022 Cessation of Benjamin Mark Ward as a person with significant control on 2021-12-22

View Document

17/01/2217 January 2022 Termination of appointment of Colin Ian Murdoch as a director on 2021-12-22

View Document

17/01/2217 January 2022 Termination of appointment of Mark Ronald Roberts as a director on 2021-12-22

View Document

17/01/2217 January 2022 Termination of appointment of Benjamin Mark Ward as a director on 2021-12-22

View Document

05/01/225 January 2022 Registration of charge 105992320002, created on 2021-12-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARK WARD

View Document

19/02/1819 February 2018 RE-CLASSIFIED; SUCH ORDINARY A SHARES AND ORDINARY B SHARES HAVING THE RIGHTS AND BEING SUBJECT TO THE OBLIGATIONS SET OUT IN THE ARTICLES OF ASSOCIATION OF THE COMPANY AS AMENDED PURSUANT TO RESOLUTION 2. THAT THE ARTICLES OF ASSOCIATION OF THE COMPANY BE AMENDED AS SET OUT IN THE RED-LINE ARTICLES OF ASSOCIATION ATTACHED TO THIS RESOLUTION. 13/02/2018

View Document

14/02/1814 February 2018 08/05/17 STATEMENT OF CAPITAL GBP 600

View Document

14/02/1814 February 2018 26/04/17 STATEMENT OF CAPITAL GBP 500

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105992320001

View Document

12/07/1712 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1712 July 2017 ADOPT ARTICLES 26/04/2017

View Document

12/05/1712 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR MARK RONALD ROBERTS

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR BENJAMIN MARK WARD

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR COLIN IAN MURDOCH

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED ENSCO 1221 LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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