RUSHCLIFFE ESTATES GROUP LIMITED

06451988
TUDOR HOUSE RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

Documents

Documents
Date Category Description Pages
06 Jan 2024 accounts Annual Accounts 4 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 4 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 5 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
03 Jan 2019 accounts Annual Accounts 6 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2018 accounts Annual Accounts 6 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 5 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
15 Jun 2012 accounts Annual Accounts 5 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
31 Dec 2009 annual-return Annual Return 5 Buy now
31 Dec 2009 officers Change of particulars for director (Mrs Jacklyn Chester) 2 Buy now
31 Dec 2009 officers Change of particulars for secretary (Mrs Jacklyn Rachel Chester) 1 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Nigel Dunn) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Gareth Dunn) 2 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
18 Jan 2008 miscellaneous Statement Of Affairs 12 Buy now
18 Jan 2008 capital Ad 31/12/07--------- £ si 1591899@.001=1591 £ ic 1/1592 2 Buy now
18 Jan 2008 resolution Resolution 13 Buy now
17 Jan 2008 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers New secretary appointed 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
12 Dec 2007 incorporation Incorporation Company 18 Buy now