Advanced company searchLink opens in new window

RUPERT STREET INVESTMENTS LIMITED

Company number 02164530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Aug 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 Feb 1988 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
01 Feb 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Feb 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Jan 1988 CERTNM Company name changed brent walker property developmen ts LIMITED\certificate issued on 20/01/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed brent walker property developmen ts LIMITED\certificate issued on 20/01/88
19 Jan 1988 CERTNM Company name changed\certificate issued on 19/01/88
07 Jan 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Nov 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Nov 1987 287 Registered office changed on 16/11/87 from: 14 dominion street london EC2M2RT
11 Nov 1987 CERTNM Company name changed caterfront LIMITED\certificate issued on 12/11/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed caterfront LIMITED\certificate issued on 12/11/87
11 Nov 1987 CERTNM Company name changed\certificate issued on 11/11/87
26 Oct 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Oct 1987 224 Accounting reference date notified as 31/12
20 Oct 1987 287 Registered office changed on 20/10/87 from: 2 baches street london N1 6UB
20 Oct 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Oct 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 1987 MEM/ARTS Memorandum and Articles of Association
15 Sep 1987 NEWINC Incorporation