RURAL PORTFOLIO LIMITED

12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.09874996
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

RURAL PORTFOLIO LIMITED is an active private limited company with number 09874996. It was incorporated 8 years, 6 months, 26 days ago, on 17 November 2015. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.



Company Fillings

Change corporate director company with change date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Wpg Registrars Limited

Change date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US

Change date: 2024-04-03

Old address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-02

Psc name: Orbit Estates Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 6,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-21

Capital : 5,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2019-10-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Wpg Registrars Limited

Appointment date: 2019-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 3,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-08-30

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Pears

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Steven Pears

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Pears

Appointment date: 2015-11-17

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-17

Officer name: William Frederick Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Cowan

Termination date: 2015-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBF FUNDS TRUSTEE LIMITED

SENATOR HOUSE,LONDON,EC4V 4ET

Number:05957490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHINA CONNECTION PROPERTIES LIMITED

1 DUNCAN GROVE,MILTON KEYNES,MK5 6HL

Number:11500351
Status:ACTIVE
Category:Private Limited Company

CONSIDER CREATIVE LIMITED

35 CHARLES SQUARE,LONDON,N1 6HT

Number:04787817
Status:ACTIVE
Category:Private Limited Company

GRAYLOC PRODUCTS LTD

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:04044536
Status:ACTIVE
Category:Private Limited Company

INVESTOR DIRECTOR LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:09892186
Status:ACTIVE
Category:Private Limited Company

SHAHI MEDIA LTD

32 CORNELIA DRIVE,HAYES,UB4 9AA

Number:11880580
Status:ACTIVE
Category:Private Limited Company

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