- Company Overview for RUTLAND FUND SPV LIMITED (04341841)
- Filing history for RUTLAND FUND SPV LIMITED (04341841)
- People for RUTLAND FUND SPV LIMITED (04341841)
- Charges for RUTLAND FUND SPV LIMITED (04341841)
- More for RUTLAND FUND SPV LIMITED (04341841)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
19 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 May 2024 | CH01 | Director's details changed for Mr Michael James Robert Harris on 13 May 2024 | |
13 May 2024 | PSC05 | Change of details for Rutland Partners Llp as a person with significant control on 13 May 2024 | |
13 May 2024 | PSC05 | Change of details for Rutland Holdco Limited as a person with significant control on 13 May 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Nicholas David Morrill as a director on 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Apr 2022 | AD01 | Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Thomas House 84 Eccleston Square London SW1V 1PX on 4 April 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
12 Oct 2020 | CH01 | Director's details changed for Mr David Richard Wardrop on 9 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Oliver John Tudor Jones on 9 October 2020 | |
12 Oct 2020 | PSC05 | Change of details for Rutland Partners Llp as a person with significant control on 9 October 2020 | |
12 Oct 2020 | PSC05 | Change of details for Rutland Holdco Limited as a person with significant control on 9 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Nova South 160 Victoria Street London SW1E 5LB on 9 October 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Alexander Tristan Craddock as a director on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Andrew John Powell as a director on 30 April 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates |