RUSDENS LIMITED
Status | ACTIVE |
Company No. | 00537751 |
Category | Private Limited Company |
Incorporated | 04 Sep 1954 |
Age | 69 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RUSDENS LIMITED is an active private limited company with number 00537751. It was incorporated 69 years, 8 months, 15 days ago, on 04 September 1954. The company address is Enterprise House Enterprise House, Edenbridge, TN8 6HF, Kent.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Easistore (Shoreham) Limited
Notification date: 2023-01-20
Documents
Cessation of a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Easistore Holdings Limited
Cessation date: 2023-01-20
Documents
Mortgage satisfy charge full
Date: 19 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005377510008
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005377510009
Documents
Mortgage satisfy charge full
Date: 11 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type dormant
Date: 08 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type small
Date: 17 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 25 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 25 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type small
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-05
Psc name: Easistore Holdings Limited
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-05
Psc name: Michael Barrymore Glenister
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Appoint person secretary company with name date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Marcus Bidgway
Appointment date: 2019-04-03
Documents
Termination secretary company with name termination date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Corbett Glenister
Termination date: 2019-04-03
Documents
Accounts with accounts type small
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Appoint person secretary company with name date
Date: 12 Apr 2018
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Corbett Glenister
Appointment date: 2017-05-18
Documents
Termination secretary company with name termination date
Date: 12 Apr 2018
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-18
Officer name: Simon Marcus Bidgway
Documents
Accounts with accounts type small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Joanne Mary Eates
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-22
Charge number: 005377510009
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Mary Eates
Appointment date: 2015-05-11
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Corbett Glenister
Termination date: 2014-07-21
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Mortgage create with deed with charge number
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005377510008
Documents
Accounts with accounts type full
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type full
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Accounts with accounts type full
Date: 28 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 19 Feb 2010
Action Date: 13 Jun 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-06-13
Officer name: Simon Marcus Bidgway
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 13 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Marcus Bidgway
Change date: 2009-06-13
Documents
Miscellaneous
Date: 10 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Resolution
Date: 10 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Resolution
Date: 29 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 12 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 12/03/02 from: elizabeth house queen street leeds LS1 2TW
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 14 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Jan 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 02 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 23 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/95; full list of members
Documents
Some Companies
CLAXTON MILL RESIDENTS ASSOCIATION LIMITED
THE PANTILES 3 CLAXTON MILL,NORWICH,NR14 7UG
Number: | 03191423 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 HILLHEAD DRIVE,FALKIRK,FK1 5NG
Number: | SC211262 |
Status: | ACTIVE |
Category: | Private Limited Company |
25/26 MILTON ROAD,GRAVESEND,DA12 2RF
Number: | 11132070 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FORE STREET,SALTASH,PL12 6JL
Number: | 11182766 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL REED MUSEUM CONSULTING LIMITED
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 10109127 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HOLBROOK ROAD,CAMBRIDGE,CB1 7SX
Number: | 05228046 |
Status: | ACTIVE |
Category: | Private Limited Company |