Advanced company searchLink opens in new window

23-25 RUTLAND GATE FREEHOLD LIMITED

Company number 06840869

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)
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
06 Mar 2024 PSC07 Cessation of Crosby Uk Investments Limited as a person with significant control on 1 December 2023
11 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 TM02 Termination of appointment of Esskay Management Services Llp as a secretary on 21 April 2023
23 Mar 2023 PSC02 Notification of Crosby Uk Investments Limited as a person with significant control on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 TM02 Termination of appointment of Burlington Estates (London) Limited as a secretary on 12 August 2022
12 Aug 2022 AP04 Appointment of Esskay Management Services Llp as a secretary on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Lane House 24 Parsons Green Lane London SW6 4HS on 12 August 2022
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 CH04 Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020
02 Oct 2020 AD01 Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
29 Jan 2020 AP01 Appointment of Michail Uris as a director on 23 January 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 AD01 Registered office address changed from C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 PSC04 Change of details for Mrs Barbara Jane Abensur as a person with significant control on 30 November 2018
29 Nov 2018 CH04 Secretary's details changed for Burlington Estates (London) Limited on 1 November 2017
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates