RUTLAND C.P. LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

10/12/2410 December 2024 Change of details for Mrs Janet Duke as a person with significant control on 2024-12-08

View Document

09/12/249 December 2024 Director's details changed for Mrs Janet Duke on 2024-12-08

View Document

04/12/244 December 2024 Change of details for Mrs Janet Duke as a person with significant control on 2024-11-29

View Document

04/12/244 December 2024 Director's details changed for Mr Steven Patrick Graham on 2024-11-29

View Document

04/12/244 December 2024 Director's details changed for Mrs Janet Duke on 2024-11-29

View Document

04/12/244 December 2024 Secretary's details changed for Mrs Janet Duke on 2024-11-29

View Document

04/12/244 December 2024 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 85 Great Portland Street London W1W 7LT on 2024-12-04

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-05-27

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-27

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

01/11/221 November 2022 Appointment of Mr Steven Patrick Graham as a director on 2022-11-01

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

27/08/2027 August 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES O'ROURKE

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/05/2028 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM CANNON & CO CHARTERED CERTIFIED ACCOUNTANTS 1ST FLOOR, 12 MARKET STREET SANDWICH KENT CT13 9DA UNITED KINGDOM

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM THE WORTH CENTRE JUBILEE ROAD WORTH DEAL KENT CT14 0DS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

31/03/1031 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'ROURKE / 27/02/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET DUKE / 27/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DUKE / 27/02/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM C/O THE WORTH CENTRE JUBILEE ROAD WORTH DEAL KENT CT14 0DT

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY APPOINTED JANET DUKE LOGGED FORM

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY APPOINTED JANET DUKE

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JAMES THOMAS O'ROURKE

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

27/02/0827 February 2008 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