RUTLAND GATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-10-01 with updates

View Document

04/03/244 March 2024 Appointment of Mr Maxence Van Gaalen as a director on 2024-02-08

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Richard Thomas Adams as a director on 2023-05-02

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Paul Gane as a director on 2022-02-22

View Document

11/01/2311 January 2023 Termination of appointment of Pierre Gilles Caumon as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 DIRECTOR APPOINTED MR ANTHONY DUNCAN JONES

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 DIRECTOR APPOINTED MR PIERRE GILLES CAUMON

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR STAMOS FAFALIOS

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MASON

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROCKER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR HELENE KLAUSNER

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE LAMBERT

View Document

09/03/129 March 2012 DIRECTOR APPOINTED PAUL GANE

View Document

30/12/1130 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HUTCHCROFT

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HUTCHCROFT

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MISS BRIDGET MAUREEN HUTCHCROFT

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MISS HELENE KLAUSNER

View Document

02/02/112 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCEPTANCE CO LTD / 18/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHCROFT

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LAMBERT / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH B MASON / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY NOBLE / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/12/08; CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/11/07; CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 45 KINNOUL ROAD LONDON W6 8NG

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/11/04; CHANGE OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE 84-88 CHURCH ROAD LONDON GREAT LONDON SE19 2EZ

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/11/01; CHANGE OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/11/00; CHANGE OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 31 PLYMPTON STREET LONDON NW8 8AB

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/972 December 1997 LOCATION OF DEBENTURE REGISTER

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9729 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 LOCATION OF DEBENTURE REGISTER

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/12/9529 December 1995 RETURN MADE UP TO 28/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 28/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 211 PICCADILLY LONDON W1A 4SA

View Document

06/12/866 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

13/05/8313 May 1983 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