RUSTON REACHES PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Secretary's details changed for Ms Megan Ellis on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Unit 7 Catfield Industrial Estate Sutton Road Catfield Great Yarmouth NR29 5BG on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Ms Julie Clarke on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Roger Paul Corbett on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mrs Lucy Joanna Heath on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mrs Nicola Howard on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Anthony James Prideaux on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Richard Charles Stocker on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Dr Anne-Sybille Schlottmann on 2024-12-11

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

23/09/2423 September 2024 Withdrawal of a person with significant control statement on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Roger Paul Corbett as a person with significant control on 2024-09-20

View Document

22/07/2422 July 2024 Termination of appointment of Carole King as a director on 2024-07-16

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

10/05/2410 May 2024 Termination of appointment of Alfred Anthony Levy as a director on 2024-05-09

View Document

02/05/242 May 2024 Appointment of Mrs Lucy Joanna Heath as a director on 2024-05-02

View Document

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

View Accounts

18/01/2418 January 2024 Termination of appointment of Lucy Joanna Heath as a director on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Macrae Philip Robertson as a director on 2024-01-18

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/04/2326 April 2023 Appointment of Ms Julie Clarke as a director on 2023-04-01

View Document

08/04/238 April 2023 Termination of appointment of David Peter Catanach as a secretary on 2023-03-31

View Document

08/04/238 April 2023 Appointment of Ms Megan Ellis as a secretary on 2023-03-31

View Document

08/04/238 April 2023 Termination of appointment of David Peter Catanach as a director on 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

16/12/2216 December 2022 Appointment of Mr Anthony James Prideaux as a director on 2022-11-19

View Document

15/12/2215 December 2022 Appointment of Mrs Lucy Joanna Heath as a director on 2022-11-19

View Document

15/12/2215 December 2022 Appointment of Mr Macrae Philip Robertson as a director on 2022-11-19

View Document

15/12/2215 December 2022 Appointment of Dr Anne-Sybille Schlottmann as a director on 2022-11-19

View Document

15/12/2215 December 2022 Appointment of Mrs Nicola Howard as a director on 2022-11-19

View Document

15/12/2215 December 2022 Appointment of Mr Roger Paul Corbett as a director on 2022-11-19

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mr Richard Charles Stocker as a director on 2021-11-13

View Document

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

View Accounts

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACRAE PHILIP ROBERTSON / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACRAE PHILIP ROBERTSON / 13/11/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 DIRECTOR APPOINTED MR DAVID PETER CATANACH

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MRS LUCY JOANNA HEATH

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ANTHONY LEVY / 29/11/2017

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET OWEN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBERTS

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED LUCY JOANNA HEATH

View Document

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

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM QUINNEY & CO BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 DIRECTOR APPOINTED ALFRED ANTHONY LEVY

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE RANSOME

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MACRAE PHILIP ROBERTSON

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JULIE CAROLYN RANSOME

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ASHTON / 28/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

30/07/0330 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 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