RUTLEDGE (NEEPSEND TRIANGLE) LIMITED

05792056
11 BROOMGROVE ROAD SHEFFIELD ENGLAND S10 2LW

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 4 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 mortgage Registration of a charge 15 Buy now
09 Feb 2024 mortgage Registration of a charge 15 Buy now
09 Feb 2024 mortgage Registration of a charge 16 Buy now
09 Feb 2024 mortgage Registration of a charge 15 Buy now
09 Feb 2024 mortgage Registration of a charge 16 Buy now
09 Feb 2024 mortgage Registration of a charge 15 Buy now
09 Nov 2023 mortgage Registration of a charge 15 Buy now
04 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 accounts Annual Accounts 4 Buy now
20 Jun 2023 mortgage Registration of a charge 15 Buy now
20 Jun 2023 mortgage Registration of a charge 15 Buy now
19 Jun 2023 mortgage Registration of a charge 20 Buy now
19 Jun 2023 mortgage Registration of a charge 18 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 accounts Annual Accounts 4 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Martin Patrick Elwood) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mrs Katie Jane Elwood) 2 Buy now
14 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2019 accounts Annual Accounts 4 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 4 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 8 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 mortgage Registration of a charge 31 Buy now
02 Dec 2015 officers Appointment of secretary (Mr Ewan Gairn Barclay Ross) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Michael Varley) 1 Buy now
21 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2015 mortgage Registration of a charge 28 Buy now
02 Jul 2015 mortgage Registration of a charge 39 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Amended Accounts 5 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 5 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Michael Varley) 1 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Ashley Miles) 1 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Peter Gannon) 1 Buy now
28 Feb 2011 officers Appointment of secretary (Mr Ashley Robert Miles) 1 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Peter Gannon) 1 Buy now
27 Jan 2011 accounts Annual Accounts 7 Buy now
03 Jun 2010 accounts Annual Accounts 10 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 incorporation Memorandum Articles 5 Buy now
09 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Dec 2009 resolution Resolution 1 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jul 2009 accounts Annual Accounts 6 Buy now
21 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
21 May 2009 officers Director's change of particulars / katie elwood / 23/04/2009 1 Buy now
21 May 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
11 Feb 2008 accounts Annual Accounts 5 Buy now
13 Jul 2007 capital Ad 19/06/06-31/05/07 £ si 99@1 2 Buy now
02 May 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
27 Jun 2006 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
27 Jun 2006 officers New secretary appointed 2 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2006 incorporation Incorporation Company 18 Buy now