Advanced company searchLink opens in new window

RULLION REAL ESTATE LTD

Company number 09161026

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)
08 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
09 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
15 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
17 Aug 2018 PSC04 Change of details for Mr Alan Michael Howard as a person with significant control on 22 March 2018
17 Aug 2018 CH01 Director's details changed for Mr Alan Michael Howard on 22 March 2018
05 Apr 2018 AD01 Registered office address changed from 36 the Close Norwich NR1 4EG England to The Coach House Frenze Scole Diss Norfolk IP21 4EZ on 5 April 2018
12 Sep 2017 AA Total exemption small company accounts made up to 28 February 2017
21 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
08 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
23 Jun 2016 AA01 Current accounting period extended from 31 August 2016 to 28 February 2017
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Feb 2016 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 Feb 2016 CH01 Director's details changed for Mr Alan Michael Howard on 1 August 2015
26 Feb 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 36 the Close Norwich NR1 4EG on 26 February 2016
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off