Advanced company searchLink opens in new window

RUGBY ESTATES LIMITED

Company number 02548935

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 Dec 2014 ANNOTATION Rectified AP01 was removed from the public register on 06/02/2015 as it was factually inaccurate.
09 Dec 2014 AP01 Appointment of Hugh Bernard Hepker as a director on 1 December 2014
12 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 76,461.84

Statement of capital on 2014-11-12
  • GBP 76,461.84
07 Nov 2014 TM01 Termination of appointment of David Michael Francis Tweeddale-Tye as a director on 29 October 2014
07 Nov 2014 AD01 Registered office address changed from , 4 Farm Street, London, W1J 5RD to Bath Lodge Castle Nr Norton St. Philip Bath Somerset BA2 7NH on 7 November 2014
07 Nov 2014 TM02 Termination of appointment of Stephen Douglas Jones as a secretary on 29 October 2014
07 Nov 2014 TM01 Termination of appointment of Stephen Douglas Jones as a director on 29 October 2014
07 Nov 2014 TM01 Termination of appointment of David John Lindop as a director on 29 October 2014
07 Nov 2014 TM01 Termination of appointment of Andrew Luis Wilson as a director on 29 October 2014
07 Nov 2014 TM01 Termination of appointment of John Andrew Jackson as a director on 29 October 2014
07 Nov 2014 AP01 Appointment of Ms Karen Lesley Hepker as a director on 29 October 2014
07 Nov 2014 AP01 Appointment of Mr Michael Zane Hepker as a director on 29 October 2014
07 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that additional directors have been appointed to the company. Resignation of directors accepted. Resignation of secretary. Change of registered office. It was resolved that any director is hereby instructed for forms AP01,TM01,TM02 and AD01 to be filed with register of companies. 29/10/2014
03 Dec 2013 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
19 Nov 2013 AR01 Annual return made up to 16 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-19
  • GBP 76,461.84
08 Nov 2013 AD03 Register(s) moved to registered inspection location
08 Nov 2013 AD02 Register inspection address has been changed from Rugby Estates Plc. Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
07 Nov 2013 MR04 Satisfaction of charge 2 in full
07 Nov 2013 MR04 Satisfaction of charge 1 in full
11 Oct 2013 MEM/ARTS Memorandum and Articles of Association
11 Oct 2013 SH02 Sub-division of shares on 16 September 2013
10 Oct 2013 SH19 Statement of capital on 10 October 2013
  • GBP 76,461.84
10 Oct 2013 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
10 Oct 2013 OC138 Reduction of iss capital and minute (oc)
20 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div shares div cancellation 16/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association