RUSHGROVE STREET MANAGEMENT COMPANY (WOOLWICH) LIMITED
Status | ACTIVE |
Company No. | 04904411 |
Category | |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RUSHGROVE STREET MANAGEMENT COMPANY (WOOLWICH) LIMITED is an active with number 04904411. It was incorporated 20 years, 8 months, 13 days ago, on 18 September 2003. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN, Hampshire, England.
Company Fillings
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-06
Officer name: Masood Parvez Rana
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Appoint corporate secretary company with name date
Date: 21 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alexander Faulkner Partnership Limited
Appointment date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA England
New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Julie Mccullough
Termination date: 2018-03-08
Documents
Notification of a person with significant control statement
Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-02
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Marc Gary Goodkind
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Old address: C/O Suite No. 27 159 Clapton Common London E5 9AE
Change date: 2016-09-28
New address: Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zachary Gold
Termination date: 2016-02-11
Documents
Accounts with accounts type dormant
Date: 22 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Termination secretary company with name termination date
Date: 23 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-07
Officer name: Clockwork Estates Ltd
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zachary Gold
Appointment date: 2015-07-07
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hasan Al-Hasani
Appointment date: 2015-07-07
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-07
Officer name: Mr Marc Gary Goodkind
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-07
Officer name: Miss Rebecca Julie Mccullough
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-07
Officer name: Mr Masood Parvez Rana
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chaim Meir Stern
Termination date: 2015-07-07
Documents
Accounts with accounts type dormant
Date: 07 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 20 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 25 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Change registered office address company with date old address
Date: 31 May 2011
Action Date: 31 May 2011
Category: Address
Type: AD01
Old address: C/O Suit No. 27 159 Clapton Common London E5 9AE United Kingdom
Change date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 214 Stamford Hill London N16 6RA United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: 115 Craven Park Road London N15 6BL England
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH
Change date: 2010-04-21
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Downes
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Gibbs Estate Management Ltd
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaim M Stern
Documents
Appoint person secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clockwork Estates Ltd
Documents
Accounts with accounts type full
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/09/09
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/09/08
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/07
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 28 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/06
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/05
Documents
Legacy
Date: 09 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/03/06
Documents
Accounts with accounts type dormant
Date: 10 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/04
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: 50 lancaster road enfield middlesex EN2 0BY
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
1 LONDON ROAD,IPSWICH,IP1 2HA
Number: | 06984767 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR DRIVE,WELLINGBOROUGH,NN8 6UY
Number: | 10560773 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 11332525 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 11893436 |
Status: | ACTIVE |
Category: | Private Limited Company |
1505 KEW EYE APARTMENTS,BRENTFORD,TW8 0GA
Number: | 10534258 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANIC RESOURCES INTERNATIONAL LTD
1-3 HIGH OAK BUSINESS CENTRE 15/17 GENTLEMENS FIELD,WARE,SG12 0EF
Number: | 03192467 |
Status: | ACTIVE |
Category: | Private Limited Company |