Advanced company searchLink opens in new window

12 RUTLAND GATE LIMITED

Company number 01701826

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)
03 May 2024 CS01 Confirmation statement made on 6 April 2024 with updates
22 Apr 2024 TM01 Termination of appointment of Francois Jean Huc as a director on 1 January 2024
18 Apr 2024 AP01 Appointment of Ms Emily Huc as a director on 1 January 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 24 February 2023 with updates
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
01 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 AD01 Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 AD01 Registered office address changed from Coopers House 65a Wingltye Lane Hornchurch Essex RM11 3AT to Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 6 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 6 April 2019 with updates
30 May 2019 PSC01 Notification of Tunku Mohamed Alauddin Tunku Naquiyuddin as a person with significant control on 13 November 2017
24 May 2019 RP04CS01 Second filing of Confirmation Statement dated 06/04/2018
14 May 2019 PSC07 Cessation of Second Court Limited as a person with significant control on 13 November 2017
14 May 2019 PSC07 Cessation of First Court Limited as a person with significant control on 13 November 2017
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, shareholder information change) was registered on 24/05/2019.
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016