RUTLAND DRIVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/12/244 December 2024 Appointment of Mr Allan Ridley as a director on 2024-12-02

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Margaret Mary Mcinerney as a director on 2023-11-23

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Appointment of Mrs Sharmanie Dhanpalan Hewett as a director on 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 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

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ANDREW FORD

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MISS ANNE-LOUISE BETTS

View Document

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

View Accounts

23/06/1623 June 2016 SECRETARY APPOINTED MR MARK VERNA WRIGHT

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA MORLEY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA MORLEY

View Document

16/02/1616 February 2016 07/01/16 NO CHANGES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACOB WHYMAN

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/02/1521 February 2015 07/01/15 CHANGES

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1329 January 2013 07/01/13 CHANGES

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/121 February 2012 07/01/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MAUREEN HAMMERTON

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ANNE KAY

View Document

03/02/103 February 2010 07/01/10 CHANGES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/0926 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARGARET MARY MCINERNEY

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: MORLEYS 22 VICTORIA AVENUE HARROGATE NORTH YORKS HG1 5PR

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: SUITE 2D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 07/07/05 TO 30/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/04

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: APARTMENT 2 29 RUTLAND DRIVE HARROGATE NORTH YORKSHIRE HG1 2NS

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: THE TOWER FOURTH AVENUE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 07/07/04

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED GWECO 191 LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

08/01/038 January 2003 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