MICHAEL RUTHERFORD LIMITED

01103432
ALDWYCH HOUSE 71-91 ALDWYCH LONDON ENGLAND WC2B 4HN

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2024 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
21 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 8 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2022 incorporation Memorandum Articles 30 Buy now
18 Oct 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Oct 2022 resolution Resolution 2 Buy now
18 Oct 2022 incorporation Memorandum Articles 23 Buy now
18 Oct 2022 resolution Resolution 2 Buy now
17 Oct 2022 mortgage Registration of a charge 7 Buy now
17 Oct 2022 mortgage Registration of a charge 47 Buy now
17 Oct 2022 mortgage Registration of a charge 7 Buy now
13 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 officers Appointment of secretary (Justin Ashley Prakash) 2 Buy now
12 Oct 2022 officers Termination of appointment of secretary (Venetia Caroline Carpenter) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Michael John Cloete Crawford Rutherford) 1 Buy now
12 Oct 2022 officers Appointment of director (Mr John Robert Valentine) 2 Buy now
12 Oct 2022 officers Appointment of director (Mr Kent Michael Hoskins) 2 Buy now
12 Oct 2022 officers Appointment of director (Amanda Leigh Molter) 2 Buy now
12 Oct 2022 officers Appointment of director (Mr Justin Ashley Prakash) 2 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 officers Termination of appointment of director (Angela Mary Rutherford) 1 Buy now
20 May 2022 accounts Annual Accounts 4 Buy now
06 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 4 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Sep 2017 accounts Annual Accounts 5 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 3 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Michael John Cloete Crawford Rutherford) 2 Buy now
05 Aug 2016 officers Change of particulars for director (Mrs Angela Mary Rutherford) 2 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 officers Change of particulars for secretary (Miss Venetia Caroline Carpenter) 1 Buy now
12 Jun 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Annual Accounts 3 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
02 Sep 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
15 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 17 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Mrs Angela Mary Rutherford) 2 Buy now
28 Oct 2009 accounts Annual Accounts 16 Buy now
16 Mar 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 15 Buy now
25 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
01 Aug 2007 accounts Annual Accounts 16 Buy now
24 Apr 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
24 Apr 2007 officers Secretary's particulars changed 1 Buy now
24 Apr 2007 address Location of register of members 1 Buy now
11 Oct 2006 accounts Annual Accounts 16 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD 1 Buy now
31 Mar 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 13 Buy now
14 Apr 2005 annual-return Return made up to 05/03/05; full list of members 3 Buy now
17 Aug 2004 accounts Annual Accounts 13 Buy now
13 Mar 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 14 Buy now
26 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
31 Mar 2003 annual-return Return made up to 05/03/03; full list of members 7 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND 1 Buy now
02 Nov 2002 accounts Annual Accounts 13 Buy now
01 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
15 Mar 2002 annual-return Return made up to 05/03/02; full list of members 6 Buy now
28 Sep 2001 accounts Annual Accounts 15 Buy now
12 Apr 2001 annual-return Return made up to 05/03/01; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 14 Buy now
31 Mar 2000 annual-return Return made up to 05/03/00; full list of members 6 Buy now
01 Nov 1999 accounts Annual Accounts 16 Buy now
15 Apr 1999 annual-return Return made up to 05/03/99; no change of members 5 Buy now
09 Dec 1998 address Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND 1 Buy now
03 Nov 1998 accounts Annual Accounts 14 Buy now
14 Apr 1998 annual-return Return made up to 05/03/98; no change of members 5 Buy now
24 Oct 1997 accounts Annual Accounts 15 Buy now
17 Apr 1997 annual-return Return made up to 05/03/97; full list of members 7 Buy now
22 Nov 1996 accounts Annual Accounts 15 Buy now
30 Oct 1996 accounts Delivery ext'd 3 mth 31/12/95 2 Buy now