Advanced company searchLink opens in new window

46 RUTLAND GATE (MANAGEMENT) LIMITED

Company number 02306990

Filter by category

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 Jan 2017 CH01 Director's details changed for Mr Marc Gachoud on 23 November 2016
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
13 Nov 2015 AD03 Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
13 Nov 2015 AD03 Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
13 Nov 2015 AD03 Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
13 Nov 2015 AD03 Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
15 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
12 Aug 2015 CH01 Director's details changed for Esmond Vyvyan Harmsworth on 1 June 2015
27 Jul 2015 AD02 Register inspection address has been changed to 16 Northfields Prospect Putney Bridge Road London SW18 1PE
27 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
20 Jul 2015 AD01 Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 20 July 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Mr Marc Gachoud as a director on 16 October 2014
17 Oct 2014 TM01 Termination of appointment of Thierry Martin as a director on 16 October 2014
30 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AD01 Registered office address changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD United Kingdom on 23 September 2013
27 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Esmond Vyvyan Harmsworth on 18 June 2011