RUTLAND WOKING (RESIDENTIAL) LIMITED

Dunsfold Park Dunsfold Park, Cranleigh, GU6 8TB, Surrey
StatusACTIVE
Company No.08809470
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 7 months
JurisdictionEngland Wales

SUMMARY

RUTLAND WOKING (RESIDENTIAL) LIMITED is an active private limited company with number 08809470. It was incorporated 10 years, 7 months ago, on 10 December 2013. The company address is Dunsfold Park Dunsfold Park, Cranleigh, GU6 8TB, Surrey.



Company Fillings

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Gordon Taylor

Appointment date: 2023-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Fisher

Termination date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Fisher

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayesha Azad

Termination date: 2022-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Ayesha Azad

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Kate Hamilton Strongitharm

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Nigel Morgan

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bittleston

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Legacy

Date: 14 Nov 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 06/04/2020 as the information was invalid/ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr David Bittleston

Appointment date: 2018-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Kingsbury

Termination date: 2018-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rutland woking (westminster court) LIMITED\certificate issued on 18/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Kingsbury

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Clarke Mcallister

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Paul Riddings

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E 3 ENGINEERING SERVICES LTD

61 WEDGWOOD AVENUE,MILTON KEYNES,MK14 5JZ

Number:06816239
Status:ACTIVE
Category:Private Limited Company

E M B APPLIANCE SERVICES LIMITED

33 WELLESBOURNE GROVE,STRATFORD-UPON-AVON,CV37 6PD

Number:08251470
Status:ACTIVE
Category:Private Limited Company

GAIA SOLUTIONS LIMITED

WOODLANDS HOUSE,BANGOR,LL57 4FA

Number:11240231
Status:ACTIVE
Category:Private Limited Company

MUD HUT PUBLISHING LIMITED

7 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:05182207
Status:ACTIVE
Category:Private Limited Company

MYATT SAFETY LIMITED

38 GREENVALE CLOSE,BURTON-ON-TRENT,DE15 9HJ

Number:10355903
Status:ACTIVE
Category:Private Limited Company

NANCY REUBEN PRIMARY SCHOOL

73 CORNHILL,LONDON,EC3V 3QQ

Number:06000294
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source