RUSTIC PINE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

05/01/245 January 2024 Satisfaction of charge 030079110006 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110003 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110010 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110009 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110008 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110007 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110004 in full

View Document

05/01/245 January 2024 Satisfaction of charge 030079110005 in full

View Document

05/01/245 January 2024 Registration of charge 030079110011, created on 2024-01-05

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RAHAL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR THOMAS RICHARD KANE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KANE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030079110006

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030079110003

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030079110005

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030079110004

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR HARANT PAL SINGH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PANAYIS PANAYI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD KANE / 01/05/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAHAL / 11/01/2011

View Document

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED THOMAS KANE

View Document

15/04/1115 April 2011 10/01/11 CHANGES

View Document

08/04/118 April 2011 15/12/10 STATEMENT OF CAPITAL GBP 92

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS WV9 5HF

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RAHAL

View Document

22/12/1022 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 6

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED PANAYIS PANAYI

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

16/04/1016 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/095 April 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/01/08; CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY APPOINTED ELIZABETH VERONICA RAHAL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MILLINDER

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD COLE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 179 GREAT PORTLAND STREET, LONDON, W1N 5FD

View Document

06/03/976 March 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/10/96

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: CAMBRIDGE HOUSE, 6/10 CAMBRIDGE TERRACE, REGENTS PARK, LONDON NW1 4JW

View Document

14/03/9514 March 1995 ALTER MEM AND ARTS 01/03/95

View Document

14/03/9514 March 1995 CHANGE OF NAME 01/03/95

View Document

09/03/959 March 1995 COMPANY NAME CHANGED RUSTICPINE LIMITED CERTIFICATE ISSUED ON 10/03/95

View Document

10/01/9510 January 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