RUTLAND EVENTS LTD

Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

03/07/243 July 2024 Change of details for Mrs Rebecca Jane Short as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from The Water Tower Wing Road Manton Oakham LE15 8SZ England to 101 Ryhall Road Stamford Lincolnshire PE9 1UJ on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mrs Rebecca Jane Short on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Alastair Maurice Short as a person with significant control on 2024-07-03

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE PARSONS / 08/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE PARSONS / 08/11/2018

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MAURICE SHORT

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 101 RYHALL ROAD STAMFORD PE9 1UJ UNITED KINGDOM

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information