16 RUTLAND GATE (FREEHOLD) LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Henry Alexander Martin as a director on 2025-08-22

View Document

29/08/2529 August 2025 NewTermination of appointment of Gillian Margaret Lawrence as a director on 2025-08-22

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/05/2431 May 2024 Appointment of Frank Gerard Jennings as a director on 2024-05-28

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Appointment of Mr Kouros William Golestaneh as a director on 2016-03-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / URSULA DIEKMANN / 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED JAMES ALEXANDER BOWEN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED KEVIN ANTHONY BURTON BOWEN

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA KYRIAKOPOLOU

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE RYAN

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KYRIACOPOULOV / 01/08/2010

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR KYPROS ELIADES

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 12 TILTON STREET LONDON SW6 7LP

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LAWRENCE / 15/04/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ADIK AHMARI

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RYAN / 15/04/2008

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: C/O BOYLE & CO PROPERTY MANAGEMENT LTD 12 TILTON STREET LONDON SW6 7LP

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 16 RUTLAND GATE KNIGHTSBRIDGE LONDON SW7 1BB

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 71 LINCOLNS INN FIELDS LONDON WC2A 3JF

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 01/08/97; CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 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