RUSTY PROPERTIES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLANDS / 16/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ROWLANDS / 16/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLANDS / 16/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROWLANDS / 16/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLANDS / 19/02/2019

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLANDS / 01/12/2017

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ROWLANDS

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS GILLIAN ROWLANDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN ROWLANDS / 05/06/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROWLANDS

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN ROWLANDS / 04/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

14/06/0314 June 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

14/06/0314 June 2003 £ NC 1000/1000000 04/0

View Document

04/06/034 June 2003 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