RATHBONE ESTATES,LIMITED

00207868
CLIPSTONE INVESTMENT MANAGEMENT LTD 45 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4JL

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 1 Buy now
05 Jul 2021 mortgage Registration of a charge 28 Buy now
28 Jun 2021 accounts Annual Accounts 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 officers Termination of appointment of director (John Grenville Dean) 1 Buy now
03 Apr 2019 accounts Annual Accounts 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 officers Change of particulars for director (Mrs Sophie Bridget Reeves) 2 Buy now
10 Oct 2018 officers Change of particulars for director (Mr John Grenville Dean) 2 Buy now
18 Jun 2018 accounts Annual Accounts 1 Buy now
23 May 2018 officers Appointment of director (Mr Toby John Grenville Dean) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 officers Change of particulars for director (Mr John Grenville Dean) 2 Buy now
25 Jun 2017 accounts Annual Accounts 14 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 officers Termination of appointment of director (Robert Neil Symons) 1 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Robert Neil Symons) 1 Buy now
27 Apr 2016 accounts Annual Accounts 14 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
17 Apr 2015 accounts Annual Accounts 15 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
24 Apr 2014 accounts Annual Accounts 14 Buy now
24 Mar 2014 annual-return Annual Return 7 Buy now
02 Jul 2013 accounts Annual Accounts 14 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
11 Apr 2012 accounts Annual Accounts 16 Buy now
21 Mar 2012 annual-return Annual Return 7 Buy now
12 Apr 2011 accounts Annual Accounts 12 Buy now
24 Mar 2011 annual-return Annual Return 7 Buy now
23 Nov 2010 auditors Auditors Resignation Company 1 Buy now
19 Apr 2010 accounts Annual Accounts 13 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for secretary (Robert Neil Symons) 1 Buy now
16 Mar 2010 officers Change of particulars for director (Robert Neil Symons) 2 Buy now
16 Mar 2010 officers Change of particulars for director (John Grenville Dean) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Sophie Bridget Reeves) 2 Buy now
01 Oct 2009 accounts Annual Accounts 14 Buy now
23 Mar 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 14 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
19 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
19 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
26 Mar 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
14 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2007 accounts Annual Accounts 13 Buy now
26 Mar 2007 annual-return Return made up to 21/03/07; full list of members 3 Buy now
12 Jul 2006 accounts Annual Accounts 11 Buy now
23 Mar 2006 annual-return Return made up to 21/03/06; full list of members 3 Buy now
24 Feb 2006 officers Director's particulars changed 1 Buy now
31 May 2005 accounts Annual Accounts 11 Buy now
15 Apr 2005 annual-return Return made up to 21/03/05; full list of members 3 Buy now
07 Sep 2004 accounts Annual Accounts 10 Buy now
16 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN 1 Buy now
03 Apr 2003 accounts Annual Accounts 12 Buy now
26 Mar 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
18 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2002 annual-return Return made up to 06/11/02; full list of members 7 Buy now
07 Nov 2002 resolution Resolution 9 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
16 Oct 2002 officers Secretary resigned 1 Buy now
16 Oct 2002 officers New director appointed 3 Buy now
16 Oct 2002 officers New secretary appointed;new director appointed 3 Buy now
16 Oct 2002 address Registered office changed on 16/10/02 from: 43-44 new bond street london W1S 2SG 1 Buy now
16 Oct 2002 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
31 May 2002 officers Director's particulars changed 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 officers Director's particulars changed 1 Buy now
13 Dec 2001 accounts Annual Accounts 12 Buy now
26 Nov 2001 annual-return Return made up to 06/11/01; full list of members 7 Buy now
04 Nov 2001 officers Secretary resigned 1 Buy now
04 Nov 2001 officers New secretary appointed 2 Buy now
03 May 2001 accounts Annual Accounts 11 Buy now
15 Nov 2000 annual-return Return made up to 06/11/00; full list of members 7 Buy now
17 Aug 2000 address Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN 1 Buy now
05 May 2000 accounts Annual Accounts 11 Buy now
21 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Dec 1999 mortgage Particulars of mortgage/charge 11 Buy now