RUTLAND MEWS FLATS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Registration of charge 043744640009, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640003, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640001, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640002, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640008, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640007, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640006, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640005, created on 2024-05-30

View Document

11/06/2411 June 2024 Registration of charge 043744640004, created on 2024-05-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-04-14

View Document

07/10/237 October 2023 Change of details for Mr Richard David Law as a person with significant control on 2023-04-14

View Document

07/10/237 October 2023 Change of details for Mr Paul Gareth Cunningham as a person with significant control on 2023-04-14

View Document

22/09/2322 September 2023 Notification of Paul Gareth Cunningham as a person with significant control on 2023-04-14

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-04-14 with updates

View Document

10/08/2310 August 2023 Notification of Richard David Law as a person with significant control on 2017-02-20

View Document

10/08/2310 August 2023 Withdrawal of a person with significant control statement on 2023-08-10

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2023-07-20 to 2023-01-31

View Document

03/05/233 May 2023 Appointment of Mr Samuel James Cunningham as a director on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Paul Gareth Cunningham as a director on 2023-04-14

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-07-20

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/07/2220 July 2022 Annual accounts for year ending 20 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

20/07/2120 July 2021 Annual accounts for year ending 20 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/07/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

20/07/2020 July 2020 Annual accounts for year ending 20 Jul 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/07/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

20/07/1920 July 2019 Annual accounts for year ending 20 Jul 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

20/07/1820 July 2018 Annual accounts for year ending 20 Jul 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts for year ending 20 Jul 2017

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OULSNAM

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR RICHARD DAVID LAW

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 20 July 2016

View Document

20/07/1620 July 2016 Annual accounts for year ending 20 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 20 July 2015

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts for year ending 20 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 20 July 2014

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

20/07/1420 July 2014 Annual accounts for year ending 20 Jul 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 20 July 2013

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts for year ending 20 Jul 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 20 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts for year ending 20 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 20 July 2011

View Document

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 20 July 2010

View Document

22/02/1122 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK OULSNAM / 10/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID LAW / 10/02/2010

View Document

15/01/1015 January 2010 20/07/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 PREVSHO FROM 30/11/2009 TO 20/07/2009

View Document

30/06/0930 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/04/0922 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 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