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)
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 AD01 Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE on 26 October 2017
04 May 2017 AP04 Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017
04 May 2017 CH01 Director's details changed for Catherine Anne Green on 28 April 2017
04 May 2017 CH01 Director's details changed for Mrs Barbara Jane Abensur on 28 April 2017
03 May 2017 AD01 Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017
03 May 2017 TM02 Termination of appointment of Tony Hymers as a secretary on 28 April 2017
24 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AP01 Appointment of Mr Hoi Ki Ho as a director on 7 April 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
26 Feb 2016 TM01 Termination of appointment of Victoria Sursock as a director on 25 November 2015
19 Nov 2015 TM01 Termination of appointment of Alasdair Michael Alan Cross as a director on 13 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 13 November 2015
28 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
18 Apr 2013 TM01 Termination of appointment of Alexander Judson as a director
10 Jan 2013 AP03 Appointment of Mr Tony Hymers as a secretary
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders