RUST EN VREDE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

02/06/252 June 2025 Director's details changed for Ms Cheine Outabia on 2025-06-02

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

06/03/256 March 2025 Appointment of Dorrit Munday as a director on 2025-03-01

View Document

06/11/246 November 2024 Appointment of Anatomy Property Consultants Limited as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from C/O 20 King Street London King Street London EC2V 8EG England to C/O Anatomy London Plexal Shoreditch 4 Plough Yard London EC2A 3LP on 2024-11-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/03/246 March 2024 Appointment of Ms Cheine Outabia as a director on 2024-03-04

View Document

04/08/234 August 2023 Termination of appointment of Stuart Anthony Farnell as a director on 2023-07-26

View Document

04/08/234 August 2023 Termination of appointment of James Peter Clarke as a director on 2023-07-26

View Document

04/08/234 August 2023 Appointment of Mr Francois Jegousse as a director on 2023-07-26

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Registered office address changed from C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD England to 20 King Street London EC2V 8EG on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 20 King Street London EC2V 8EG England to C/O 20 King Street London King Street London EC2V 8EG on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Appointment of Mr Stuart Anthony Farnell as a director on 2021-05-13

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ASTRID VON FRANCK

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O FRY & CO 52 MORETON STREET LONDON SW1V 2PB

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR CEDRIC BENOIT LOUIS VANDENABEELE

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD FRY

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MS ASTRID CATHARINA VON FRANCK

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PURKIS

View Document

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

View Accounts

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MS KATHRYN MIRANDA PURKIS

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MS KATHERINE CRAWFORD

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA CARLISLE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELKINS

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ELKINS / 27/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANNE CARLISLE / 27/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER CLARKE / 27/04/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 3 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 3RD FLOOR KINGSLAND HOUSE 122-124 REGENT STREET LONDON W1R 5FE

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 ADOPT MEM AND ARTS 19/05/99

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

02/06/992 June 1999 COMPANY NAME CHANGED LAW 1057 LIMITED CERTIFICATE ISSUED ON 03/06/99

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information