RUFUS HOUSE PROPERTIES LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type unaudited abridged. 2023-06-12 View Report
Persons with significant control. Psc name: Sdintronia Limited. Cessation date: 2023-03-09. 2023-03-13 View Report
Persons with significant control. Psc name: Rufus Holdings Limited. Cessation date: 2023-03-09. 2023-03-13 View Report
Persons with significant control. Cessation date: 2023-03-09. Psc name: Laura Mcclintock. 2023-03-13 View Report
Persons with significant control. Psc name: Steve Mohammed Mansour. Cessation date: 2023-03-09. 2023-03-13 View Report
Persons with significant control. Notification date: 2023-03-09. Psc name: James Branigan. 2023-03-13 View Report
Officers. Officer name: Steven Mansour. Termination date: 2023-03-09. 2023-03-13 View Report
Officers. Appointment date: 2023-03-09. Officer name: Mr James Branigan. 2023-03-13 View Report
Address. Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England. New address: Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG. Change date: 2022-12-14. 2022-12-14 View Report
Officers. Officer name: Samuel Leslie Berkovits. Termination date: 2022-12-13. 2022-12-14 View Report
Officers. Appointment date: 2022-12-13. Officer name: Mr Samuel Leslie Berkovits. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type unaudited abridged. 2022-06-29 View Report
Address. Change date: 2022-04-22. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Old address: 14-16 Dowgate Hill London EC4R 2SU England. 2022-04-22 View Report
Address. New address: 14-16 Dowgate Hill London EC4R 2SU. Change date: 2022-01-09. Old address: 62 Wilson Street London EC2A 2BU England. 2022-01-09 View Report
Gazette. Gazette filings brought up to date. 2021-12-01 View Report
Accounts. Accounts type unaudited abridged. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Change account reference date company previous shortened. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-11-20 View Report
Persons with significant control. Psc name: Mike Stubbs. Cessation date: 2020-11-20. 2020-11-20 View Report
Accounts. Accounts type unaudited abridged. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Persons with significant control. Psc name: Samuel Leslie Berkovits. Cessation date: 2019-07-11. 2019-09-19 View Report
Gazette. Gazette filings brought up to date. 2019-09-04 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Address. Old address: C/O Fletcher Day 110 Cannon Street London EC4N 6EU England. Change date: 2019-01-14. New address: 62 Wilson Street London EC2A 2BU. 2019-01-14 View Report
Address. Change date: 2018-11-20. Old address: C/O Fletcher Day, 56 Conduit Street London W1S 2YZ England. New address: C/O Fletcher Day 110 Cannon Street London EC4N 6EU. 2018-11-20 View Report
Confirmation statement. Statement with updates. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Address. Old address: 18 King William Street London EC4N 7BP England. Change date: 2018-06-19. New address: C/O Fletcher Day, 56 Conduit Street London W1S 2YZ. 2018-06-19 View Report
Address. New address: 18 King William Street London EC4N 7BP. Change date: 2018-06-19. Old address: 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Persons with significant control. Psc name: Samuel Leslie Berkovits. Notification date: 2016-09-12. 2017-09-15 View Report
Persons with significant control. Psc name: Mike Stubbs. Notification date: 2016-09-30. 2017-09-15 View Report
Persons with significant control. Notification date: 2016-09-09. Psc name: Laura Mcclintock. 2017-09-15 View Report
Persons with significant control. Notification date: 2016-11-01. Psc name: Steve Mansour. 2017-09-15 View Report
Persons with significant control. Psc name: Sdintronia Limited. Notification date: 2016-04-06. 2017-09-15 View Report
Persons with significant control. Notification date: 2016-09-27. Psc name: Rufus Holdings Limited. 2017-09-15 View Report
Persons with significant control. Cessation date: 2016-09-27. Psc name: Straidvalley Mvl Dac. 2017-09-15 View Report
Officers. Officer name: Neill Brett. Termination date: 2017-07-04. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Officers. Change date: 2017-06-20. Officer name: Mr Steven Mansour. 2017-06-20 View Report
Capital. Capital redomination of shares. 2017-02-22 View Report
Resolution. Description: Resolutions. 2017-01-26 View Report
Capital. Capital name of class of shares. 2017-01-26 View Report
Capital. Date: 2016-12-16. 2017-01-26 View Report