RUTLEDGE (JOHN STREET) LIMITED
Status | ACTIVE |
Company No. | 05841406 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RUTLEDGE (JOHN STREET) LIMITED is an active private limited company with number 05841406. It was incorporated 17 years, 11 months, 22 days ago, on 08 June 2006. The company address is 11 Broomgrove Road, Sheffield, S10 2LW, England.
Company Fillings
Mortgage satisfy charge full
Date: 04 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058414060002
Documents
Mortgage satisfy charge full
Date: 04 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058414060003
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2023
Action Date: 14 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058414060004
Charge creation date: 2023-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2023
Action Date: 14 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-14
Charge number: 058414060005
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change sail address company with old address new address
Date: 08 Jun 2021
Category: Address
Type: AD02
Old address: Devonshire Green House Fitzwilliam Street Sheffield S1 4JL England
New address: 11 Broomgrove Road Sheffield S10 2LW
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
New address: 11 Broomgrove Road Sheffield S10 2LW
Old address: Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL
Change date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-14
Officer name: Mr Martin Patrick Elwood
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katie Jane Elwood
Change date: 2019-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-14
Psc name: Mr Martin Patrick Elwood
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 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: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Appoint person secretary company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ewan Gairn Barclay Ross
Appointment date: 2015-12-01
Documents
Termination secretary company with name termination date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Michael Varley
Documents
Mortgage satisfy charge full
Date: 21 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058414060002
Charge creation date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-30
Charge number: 058414060003
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 15 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 03 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: 13 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 05 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: 11 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change sail address company with old address
Date: 11 Jun 2012
Category: Address
Type: AD02
Old address: Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN England
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Varley
Documents
Termination secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Miles
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Old address: Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN
Change date: 2011-11-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Appoint person secretary company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashley Robert Miles
Documents
Termination secretary company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Gannon
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 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: 21 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Move registers to sail company
Date: 21 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Statement of companys objects
Date: 09 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/06/06-31/05/07 £ si 99@1
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/09/07
Documents
Legacy
Date: 27 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 27/06/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wakeco (310) LIMITED\certificate issued on 19/06/06
Documents
Some Companies
UNIT 17 ALPHA COURT,DENTON,M34 3RB
Number: | 09725183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11786642 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTLAND INTERNATIONAL LIMITED
RMB 1/ F LA BLDG 66 CORPORATION STREET,CARDIFF,CF11 7AW
Number: | 06654879 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5DG
Number: | 04025352 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETS MOVE PROPERTY MANAGEMENT (MIDLANDS) LTD
THE HAWTHORNS NEWPORT ROAD,STAFFORD,ST20 0BL
Number: | 08499782 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 08134497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |