RUSHTON CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06718620 |
Category | Private Limited Company |
Incorporated | 08 Oct 2008 |
Age | 15 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RUSHTON CONSULTING LIMITED is an active private limited company with number 06718620. It was incorporated 15 years, 7 months, 27 days ago, on 08 October 2008. The company address is 78 Aldwickbury Crescent, Harpenden, AL5 5SE, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Eric Chadwick
Change date: 2021-06-07
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mrs Katharine Elizabeth Chadwick
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Mr Paul Eric Chadwick
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 30 Langdale Avenue Harpenden Hertfordshire AL5 5QU
New address: 78 Aldwickbury Crescent Harpenden Hertfordshire AL5 5SE
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katharine Elizabeth Chadwick
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Eric Chadwick
Change date: 2009-10-01
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul chadwick
Documents
Some Companies
7 MAPLE DRIVE,PENRITH,CA11 8TU
Number: | 11853315 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 BAYLEY STREET,LONDON,WC1B 3HD
Number: | 10096336 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWSLEY MUTUAL CREDIT UNION LIMITED
KIRKBY UNEMPLOYED CENTRE,KIRKBY,L33 0XY
Number: | IP00255C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
LATERAL DESIGN CONCEPTS LIMITED
2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ
Number: | 04400617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 PADDOCK CLOSE,MILTON KEYNES,NN12 8WL
Number: | 11721055 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WINDERMERE WAY,SLOUGH,SL1 6EL
Number: | 10383408 |
Status: | ACTIVE |
Category: | Private Limited Company |