23-25 RUTLAND GATE FREEHOLD LIMITED

06840869
LANE HOUSE 24 PARSONS GREEN LANE LONDON ENGLAND SW6 4HS

Documents

Documents
Date Category Description Pages
12 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2024 accounts Annual Accounts 3 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2023 accounts Annual Accounts 3 Buy now
24 Apr 2023 officers Termination of appointment of secretary (Esskay Management Services Llp) 1 Buy now
23 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
12 Aug 2022 officers Termination of appointment of secretary (Burlington Estates (London) Limited) 1 Buy now
12 Aug 2022 officers Appointment of corporate secretary (Esskay Management Services Llp) 2 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
27 Oct 2020 officers Change of particulars for corporate secretary (Burlington Estates (London) Limited) 1 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 officers Appointment of director (Michail Uris) 2 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
04 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2018 officers Change of particulars for corporate secretary (Burlington Estates (London) Limited) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 officers Appointment of corporate secretary (Burlington Estates (London) Limited) 2 Buy now
04 May 2017 officers Change of particulars for director (Catherine Anne Green) 2 Buy now
04 May 2017 officers Change of particulars for director (Mrs Barbara Jane Abensur) 2 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 officers Termination of appointment of secretary (Tony Hymers) 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
04 May 2016 officers Appointment of director (Mr Hoi Ki Ho) 2 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
26 Feb 2016 officers Termination of appointment of director (Victoria Sursock) 1 Buy now
19 Nov 2015 officers Termination of appointment of director (Alasdair Michael Alan Cross) 1 Buy now
13 Nov 2015 accounts Annual Accounts 4 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 annual-return Annual Return 8 Buy now
27 Oct 2014 accounts Annual Accounts 5 Buy now
01 May 2014 annual-return Annual Return 8 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
28 May 2013 resolution Resolution 5 Buy now
23 Apr 2013 annual-return Annual Return 8 Buy now
18 Apr 2013 officers Termination of appointment of director (Alexander Judson) 1 Buy now
10 Jan 2013 officers Appointment of secretary (Mr Tony Hymers) 2 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
14 Mar 2012 annual-return Annual Return 9 Buy now
14 Mar 2012 officers Termination of appointment of secretary (John Stephenson) 2 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2012 officers Termination of appointment of director (Graham Gould) 1 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
23 Mar 2011 officers Appointment of director (Victoria Sursock) 2 Buy now
17 Mar 2011 annual-return Annual Return 8 Buy now
23 Feb 2011 officers Appointment of director (Alexander Clark Judson) 2 Buy now
14 Feb 2011 officers Appointment of director (Mr Alasdair Michael Alan Cross) 2 Buy now
14 Feb 2011 officers Appointment of director (Mr Graham Simon Gould) 2 Buy now
29 Dec 2010 accounts Annual Accounts 3 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (Catherine Anne Green) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Barbara Jane Abensur) 2 Buy now
09 Apr 2009 officers Secretary appointed john matthew stephenson 2 Buy now
07 Apr 2009 officers Director appointed catherine anne green 2 Buy now
07 Apr 2009 officers Director appointed barbara jane abensur 2 Buy now
12 Mar 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
12 Mar 2009 officers Appointment terminated director dunstana davies 1 Buy now
09 Mar 2009 incorporation Incorporation Company 18 Buy now