RUSTIC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Director's details changed for Stephen Edward Smith on 2025-09-26 |
| 26/09/2526 September 2025 New | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-26 |
| 26/09/2526 September 2025 New | Change of details for Mrs Jenny Smith as a person with significant control on 2025-09-26 |
| 26/09/2526 September 2025 New | Director's details changed for Stephen Edward Smith on 2025-09-26 |
| 26/09/2526 September 2025 New | Change of details for Mr Stephen Edward Smith as a person with significant control on 2025-09-26 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-01 with updates |
| 25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 20/06/2420 June 2024 | Change of details for Mr Stephen Edward Smith as a person with significant control on 2024-06-17 |
| 20/06/2420 June 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-20 |
| 20/06/2420 June 2024 | Director's details changed for Stephen Edward Smith on 2024-06-17 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-01 with updates |
| 04/05/234 May 2023 | Change of details for Mrs Jenny Smith as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Change of details for Mr Stephen Edward Smith as a person with significant control on 2022-06-13 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 04/11/214 November 2021 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2021-11-04 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
| 06/05/206 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY SMITH |
| 05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD SMITH / 28/02/2020 |
| 05/05/205 May 2020 | CESSATION OF MICHEAL GRAINGER AS A PSC |
| 13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAINGER |
| 13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAINGER |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHEAL GRAINGER / 06/04/2016 |
| 13/06/1813 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GRAINGER / 15/05/2018 |
| 13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GRAINGER / 15/05/2018 |
| 13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD SMITH / 15/05/2018 |
| 13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD SMITH / 06/04/2016 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/06/1516 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 8 HOLGATE COURT 4-10 WESTERN ROAD ROMFORD ESSEX RM1 3JS |
| 27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/05/106 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD SMITH / 01/05/2010 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GRAINGER / 01/05/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB |
| 22/05/0822 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 12/07/0712 July 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 23/05/0523 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/05/0519 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 07/06/047 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
| 29/05/0329 May 2003 | SECRETARY RESIGNED |
| 29/05/0329 May 2003 | DIRECTOR RESIGNED |
| 29/05/0329 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
| 29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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