RUTLAND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of James Andrew Clark Mcallister as a director on 2024-07-27

View Document

17/12/2417 December 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED THE EARL OF LIVERPOOL EDWARD PETER BERTRAM SAVILE FOLJAMBE

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JAMES ANDREW MCALLISTER

View Document

16/08/1216 August 2012 ARTICLES REMOVED

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL RIDDINGS / 01/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ARTICLES OF ASSOCIATION

View Document

04/01/114 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MCALLISTER / 01/01/2010

View Document

21/12/0921 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 EXEMPTION FROM APPOINTING AUDITORS 29/09/95

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: G OFFICE CHANGED 23/02/95 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 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