RUDYARD PROPERTIES (CROSS KEYS) LIMITED

Company Documents

DateDescription
29/05/2529 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

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

17/06/2417 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Andrew Manning Browne on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Rudyard Properties Limited as a person with significant control on 2024-06-17

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Director's details changed for Mr Andrew Manning Browne on 2024-04-22

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

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

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

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

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-17 with updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MANNING BROWNE / 12/05/2021

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / RUDYARD PROPERTIES LIMITED / 12/05/2021

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 8 CAROLINE POINT 62 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM B3 1UF ENGLAND

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG ENGLAND

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/05/1922 May 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

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/05/1711 May 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

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM REGENT COURT 68 CAROLINE STREET JEWLLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG UNITED KINGDOM

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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