Advanced company searchLink opens in new window

7 RUTLAND MEWS LIMITED

Company number 09127041

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)
01 Mar 2024 AA Micro company accounts made up to 31 July 2023
30 Oct 2023 PSC01 Notification of Michael Edward Doughty as a person with significant control on 20 October 2020
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
17 Jul 2023 PSC07 Cessation of Rebecca Barber as a person with significant control on 21 May 2021
17 Jul 2023 PSC07 Cessation of Andrew Barber as a person with significant control on 21 May 2021
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Feb 2023 CH01 Director's details changed for Mr Michael Edward Doughty on 6 February 2023
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 11 July 2021
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 16/08/2021.
21 May 2021 TM01 Termination of appointment of Andrew Barber as a director on 21 May 2021
21 May 2021 TM01 Termination of appointment of Rebecca Barber as a director on 21 May 2021
09 Mar 2021 AA Micro company accounts made up to 31 July 2020
21 Jan 2021 AD01 Registered office address changed from 7 Rutland Mews London NW8 0RF England to 29 Sandford Leaze Avening Tetbury Gloucestershire GL8 8PB on 21 January 2021
21 Jan 2021 AP03 Appointment of Mr Paul Jeremy Hancock as a secretary on 21 January 2021
20 Oct 2020 AP01 Appointment of Mr Michael Edward Doughty as a director on 20 October 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
25 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
10 Oct 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off