RUSTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSTON / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSTON / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSTON / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSTON / 01/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 438000

View Document

27/04/1527 April 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 21 DRAKE ROAD WESTCLIFF ON SEA ESSEX SS0 8LP

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 S369(4) SHT NOTICE MEET 10/10/06

View Document

08/12/068 December 2006 S80A AUTH TO ALLOT SEC 10/10/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 COMPANY NAME CHANGED TUCKWOOD NO. 142 LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

15/05/0615 May 2006 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