Advanced company searchLink opens in new window

33 RUTLAND GATE LIMITED

Company number 02605886

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)
23 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
31 Jan 2024 AD01 Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Dr Lorraine Emily Craig on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Dr Konstantinos Tzavaras on 31 January 2024
29 Sep 2023 AD01 Registered office address changed from C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a director on 23 March 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY on 7 June 2021
05 Mar 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 March 2021
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
14 Aug 2018 AA Micro company accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
12 May 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Aug 2016 CH01 Director's details changed for Dr Konstantinos Tzavaras on 16 August 2016