Advanced company searchLink opens in new window

RUGELEY HOLDING LIMITED

Company number 13249503

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)
12 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
29 Nov 2023 PSC05 Change of details for Equans Place Developments Uk Limited as a person with significant control on 11 October 2022
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
27 Jul 2022 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022
25 Apr 2022 PSC05 Change of details for Engie Place Developments Uk Limited as a person with significant control on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Langdon as a director on 1 April 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
09 Feb 2022 PSC02 Notification of Engie Place Developments Uk Limited as a person with significant control on 7 February 2022
09 Feb 2022 PSC07 Cessation of Engie Services Holding Uk Limited as a person with significant control on 7 February 2022
24 Nov 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
07 Oct 2021 AD03 Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF
07 Oct 2021 AD02 Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF
23 Aug 2021 CH01 Director's details changed for Mr Mark Gallacher on 8 March 2021
18 Mar 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
08 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted