RUSHEY GREEN ESTATES LIMITED

06394645
BAIRD HOUSE 15-17 ST. CROSS STREET LONDON UNITED KINGDOM EC1N 8UW

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 accounts Annual Accounts 13 Buy now
05 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2024 officers Appointment of secretary (Mr James Michael Lee Fear) 2 Buy now
05 Jul 2024 officers Appointment of director (Mr Hugh William Faith) 2 Buy now
05 Jul 2024 officers Appointment of director (Mr Harry Morton Geoffrey Neal) 2 Buy now
28 Jun 2024 officers Termination of appointment of secretary (Thomas Ian Helm Barker) 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 12 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 12 Buy now
18 May 2022 mortgage Registration of a charge 5 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Termination of appointment of director (Harry Morton Neal) 1 Buy now
05 Aug 2021 accounts Annual Accounts 12 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 12 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 11 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 12 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 12 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 4 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 5 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Michael Harry Walker Neal) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Thomas Ian Helm Barker) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Harry Morton Neal) 2 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
13 Oct 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
13 Oct 2008 address Location of register of members 1 Buy now
13 Oct 2008 address Location of debenture register 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 128 mount street london W1K 3NU 1 Buy now
14 Feb 2008 officers New director appointed 4 Buy now
14 Feb 2008 officers New director appointed 6 Buy now
14 Feb 2008 officers New secretary appointed 2 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 52 bedford row london WC14 4LR 1 Buy now
08 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2007 incorporation Incorporation Company 21 Buy now