Advanced company searchLink opens in new window

RUTLAND (CRANLEIGH) LIMITED

Company number 03025675

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)
19 Apr 2001 CERTNM Company name changed rutland hall LIMITED\certificate issued on 22/03/01
28 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2001 88(2)R Ad 14/03/01--------- £ si 98@1=98 £ ic 2/100
27 Mar 2001 288a New director appointed
28 Feb 2001 363s Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
20 Feb 2001 AA Accounts for a dormant company made up to 31 December 2000
03 Jul 2000 288c Director's particulars changed
31 Mar 2000 AA Accounts for a dormant company made up to 31 December 1999
07 Mar 2000 363s Return made up to 23/02/00; full list of members
04 Mar 1999 363s Return made up to 23/02/99; full list of members
19 Feb 1999 AA Accounts for a dormant company made up to 31 December 1998
30 Jul 1998 AA Accounts for a dormant company made up to 31 December 1997
26 Feb 1998 363s Return made up to 23/02/98; no change of members
10 Oct 1997 AA Accounts for a dormant company made up to 31 December 1996
19 Mar 1997 363s Return made up to 23/02/97; no change of members
05 Jul 1996 288 New secretary appointed
07 Jun 1996 288 Secretary resigned
14 May 1996 AA Accounts for a dormant company made up to 31 December 1995
14 May 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Mar 1996 363s Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jun 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
07 Mar 1995 287 Registered office changed on 07/03/95 from: the glassmill 1 battersea bridge road london SW11 3BG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/03/95 from: the glassmill 1 battersea bridge road london SW11 3BG
07 Mar 1995 288 Director resigned;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 DocumentDirector resigned;new director appointed
07 Mar 1995 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
23 Feb 1995 NEWINC Incorporation