RUSH COMMON MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 3 RUSHCOMMON MEWS LONDON SW2 3RN

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STUART MARTIN WATTS / 04/09/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN STUART MARTIN WATTS / 04/09/2018

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN IU / 01/09/2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED DR MARTIN IU

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHANNING

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART MARTIN WATTS / 17/01/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHANNING

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ROBERT MALACHI GEORGE HEALEY / 17/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 496 STREATHAM HIGH ROAD LONDON SW16 3QB

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

05/05/025 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED CAMTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

31/01/0131 January 2001 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