RUTLAND MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/12/2420 December 2024 Notification of Jamie Germond Mcallister as a person with significant control on 2024-07-27

View Document

17/12/2417 December 2024 Termination of appointment of James Andrew Clark Mcallister as a director on 2024-07-27

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERMOND MCALLISTER / 01/03/2016

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RIDDINGS / 01/03/2016

View Document

12/03/1612 March 2016 DIRECTOR APPOINTED MR EDWARD PETER BERTRAM SAVILE FOLJAMBE

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCALLISTER

View Document

20/06/1420 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMIE GERMOND MCALLISTER / 01/08/2012

View Document

20/06/1220 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCALLISTER / 01/03/2010

View Document

25/06/1025 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DAVID MCALLISTER

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JAMIE GERMOND MCALLISTER

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

20/02/9520 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED DELTOWER LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/94

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/07/932 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 S252 DISP LAYING ACC 24/09/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 EXEMPTION FROM APPOINTING AUDITORS 11/03/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 18/09/90

View Document

12/07/9012 July 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/899 October 1989 ALTER MEM AND ARTS 260989

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 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