RUTLAND COUNTRY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewDirector's details changed for Mr Jan Marian George Von Draczek on 2025-10-22

View Document

22/10/2522 October 2025 NewChange of details for Mr Jan Marian George Von Draczek as a person with significant control on 2025-10-22

View Document

22/10/2522 October 2025 NewDirector's details changed for Mrs Ildiko Toth Von Draczek on 2025-10-22

View Document

22/10/2522 October 2025 NewRegistered 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

View Document

22/10/2522 October 2025 NewChange of details for Mrs Ildiko Toth Von Draczek as a person with significant control on 2025-10-22

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Registration of charge 118971950003, created on 2023-05-11

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

13/02/2313 February 2023 Registration of charge 118971950002, created on 2023-02-07

View Document

18/10/2218 October 2022 Satisfaction of charge 118971950001 in full

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

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

View Accounts

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 13/05/19 STATEMENT OF CAPITAL GBP 100

View Document

19/06/2019 June 2020 13/05/19 STATEMENT OF CAPITAL GBP 100

View Document

19/06/2019 June 2020 13/05/19 STATEMENT OF CAPITAL GBP 100

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118971950001

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILDIKO TOTH VON DRACZEK / 14/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ILDIKO TOTH VON DRACZEK / 14/04/2019

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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