Advanced company searchLink opens in new window

RUPERTS TUNBRIDGE WELLS LTD

Company number 12166048

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)
16 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 AA Micro company accounts made up to 31 December 2019
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
17 May 2021 TM01 Termination of appointment of Pedro Pullen as a director on 13 May 2021
17 May 2021 PSC01 Notification of Andrew Campbell as a person with significant control on 13 May 2021
17 May 2021 PSC07 Cessation of Pedro Pullen as a person with significant control on 13 May 2021
17 May 2021 AP01 Appointment of Mr Andrew Campbell as a director on 13 May 2021
14 May 2021 AD01 Registered office address changed from 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom to 63 Nutfield Road Redhill Surrey RH1 3ER on 14 May 2021
12 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 PSC04 Change of details for Mr Pedro Pullen as a person with significant control on 23 May 2020
27 May 2020 AP04 Appointment of Franchise Accounting Secretaries Ltd as a secretary on 23 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 TM01 Termination of appointment of Louisa Moir as a director on 10 May 2020
22 May 2020 TM02 Termination of appointment of Franchise Accounting Secretaries Ltd as a secretary on 10 May 2020
22 May 2020 PSC07 Cessation of Louisa Moir as a person with significant control on 10 May 2020
02 Sep 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 December 2019
20 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-20
  • GBP 2