RUTLAND COUNTRY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Director's details changed for Mr Jan Marian George Von Draczek on 2025-10-22 |
| 22/10/2522 October 2025 New | Change of details for Mr Jan Marian George Von Draczek as a person with significant control on 2025-10-22 |
| 22/10/2522 October 2025 New | Director's details changed for Mrs Ildiko Toth Von Draczek on 2025-10-22 |
| 22/10/2522 October 2025 New | Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE England to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 2025-10-22 |
| 22/10/2522 October 2025 New | Change of details for Mrs Ildiko Toth Von Draczek as a person with significant control on 2025-10-22 |
| 21/05/2521 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-04-29 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/05/2326 May 2023 | Registration of charge 118971950003, created on 2023-05-11 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Registration of charge 118971950002, created on 2023-02-07 |
| 18/10/2218 October 2022 | Satisfaction of charge 118971950001 in full |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | 13/05/19 STATEMENT OF CAPITAL GBP 100 |
| 19/06/2019 June 2020 | 13/05/19 STATEMENT OF CAPITAL GBP 100 |
| 19/06/2019 June 2020 | 13/05/19 STATEMENT OF CAPITAL GBP 100 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
| 01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118971950001 |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ILDIKO TOTH VON DRACZEK / 14/04/2019 |
| 24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS ILDIKO TOTH VON DRACZEK / 14/04/2019 |
| 21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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