Advanced company searchLink opens in new window

RUPERT HOUSE MANAGEMENT LTD

Company number 13162619

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 TM01 Termination of appointment of Bryn Cadfan-Lewis as a director on 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 AP01 Appointment of Mrs Jodie May Younie as a director on 31 August 2021
20 Jul 2021 CH01 Director's details changed for Mr Bryn Cadfan-Lewis on 1 July 2021
20 Jul 2021 AD01 Registered office address changed from Alleyn House Seaview Lane Seaview PO34 5DG England to Rupert House 1 Spencer Road Ryde PO33 2NZ on 20 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC08 Notification of a person with significant control statement
26 Apr 2021 PSC07 Cessation of Bryn Cadfan-Lewis as a person with significant control on 26 April 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 4
20 Apr 2021 AP01 Appointment of Mr Steven John Evans as a director on 20 April 2021
19 Apr 2021 AP01 Appointment of Mr Alan Charles Doidge as a director on 19 April 2021
15 Apr 2021 AP01 Appointment of Miss Clementine Elisabeth Gisele Schouteden as a director on 15 April 2021
27 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted