RUSHMERE PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

12/08/2412 August 2024 Change of details for Hsl Property Ltd as a person with significant control on 2023-08-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

04/08/234 August 2023 Change of details for Hsl Property Ltd as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

03/08/233 August 2023 Termination of appointment of Monica Joy Pacey as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Nicholas William Pacey as a director on 2023-07-31

View Document

03/08/233 August 2023 Cessation of Pacey Services Ltd as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIBBONS

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM PACEY / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE TONY GIBBONS / 10/02/2010

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 195,BANBURY ROAD OXFORD OX2 7AR

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 4 SOUTH STREET LEIGHTON BUZZARD BEDFORDSHIRE OU7 8NT

View Document

03/05/953 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 ALTER MEM AND ARTS 01/02/95

View Document

25/04/9525 April 1995 COMPANY NAME CHANGED PACEY AND HASLAM LIMITED CERTIFICATE ISSUED ON 26/04/95

View Document

01/02/951 February 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