RUFUS ESTATES LIMITED - NEWCASTLE UNDER LYME


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Richard Fildes. Change date: 2024-02-08. 2024-02-08 View Report
Persons with significant control. Psc name: Barlows Holdings Limited. Change date: 2024-01-27. 2024-02-08 View Report
Address. New address: 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU. Change date: 2024-02-06. Old address: Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England. 2024-02-06 View Report
Officers. Termination date: 2023-09-25. Officer name: Harry Gordon Fildes. 2023-09-26 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Mortgage. Charge number: 042070680012. Charge creation date: 2023-03-28. 2023-04-11 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Mortgage. Charge number: 042070680009. Charge creation date: 2021-10-08. 2021-10-14 View Report
Mortgage. Charge creation date: 2021-10-08. Charge number: 042070680010. 2021-10-14 View Report
Mortgage. Charge number: 042070680011. Charge creation date: 2021-10-08. 2021-10-14 View Report
Accounts. Accounts type total exemption full. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-05-08 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Officers. Officer name: Barlows Secretarial Services Limited. Termination date: 2019-06-18. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Address. Change date: 2019-02-01. Old address: Roughlow, Willington Tarporley Cheshire CW6 0PG England. New address: Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT. 2019-02-01 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Accounts. Change account reference date company current extended. 2018-05-01 View Report
Officers. Termination date: 2018-03-29. Officer name: Philip Martin Byrom. 2018-04-20 View Report
Officers. Termination date: 2018-03-29. Officer name: Mark Watkin Jones. 2018-04-20 View Report
Persons with significant control. Psc name: Newark Developments Limited. Cessation date: 2018-03-29. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type total exemption full. 2017-04-07 View Report
Officers. Termination date: 2016-08-31. Officer name: Andrew Charles Bird. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Officer name: Barlows Secretarial Services Limited. Change date: 2015-11-20. 2016-05-04 View Report
Officers. Officer name: Glyn Watkin Jones. Termination date: 2016-03-23. 2016-04-13 View Report
Accounts. Accounts type total exemption full. 2016-04-08 View Report
Address. Old address: Chepstow House Dee Hills Park Chester Cheshire CH3 5AR. New address: Roughlow, Willington Tarporley Cheshire CW6 0PG. Change date: 2015-11-26. 2015-11-26 View Report
Officers. Appointment date: 2015-06-17. Officer name: Mr Harry Gordon Fildes. 2015-06-17 View Report
Officers. Officer name: Charles Robert Leonard Shepherd. Termination date: 2015-06-17. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type total exemption full. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type small. 2013-04-04 View Report
Officers. Officer name: Mr Glyn Watkin Jones. 2012-06-18 View Report
Officers. Officer name: Mark Watkin Jones. 2012-06-18 View Report
Officers. Officer name: Mr Philip Martin Byrom. 2012-06-18 View Report
Officers. Officer name: Mr Charles Robert Leonard Shepherd. 2012-06-18 View Report
Capital. Capital allotment shares. 2012-06-14 View Report
Capital. Capital name of class of shares. 2012-06-14 View Report
Resolution. Description: Resolutions. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report