Download leads from Nexok and grow your business. Find out more

Rudyard Management Company Limited

Documents

Total Documents195
Total Pages783

Filing History

26 February 2024Confirmation statement made on 22 February 2024 with no updates
20 September 2023Micro company accounts made up to 31 December 2022
27 February 2023Confirmation statement made on 22 February 2023 with updates
13 December 2022Confirmation statement made on 28 November 2022 with no updates
23 September 2022Micro company accounts made up to 31 December 2021
10 December 2021Confirmation statement made on 28 November 2021 with no updates
17 September 2021Micro company accounts made up to 31 December 2020
1 December 2020Confirmation statement made on 28 November 2020 with no updates
1 December 2020Termination of appointment of Anthony Holmes as a director on 1 December 2020
27 October 2020Micro company accounts made up to 31 December 2019
3 January 2020Confirmation statement made on 28 November 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
5 December 2018Confirmation statement made on 28 November 2018 with no updates
4 October 2018Termination of appointment of June Shirley Jones as a secretary on 4 October 2018
4 October 2018Appointment of Mr Anthony Holmes as a secretary on 4 October 2018
4 October 2018Registered office address changed from 16 Rudyard Close Macclesfield Cheshire SK11 7UD to 4 Rudyard Close Macclesfield SK11 7UD on 4 October 2018
28 September 2018Micro company accounts made up to 31 December 2017
5 January 2018Appointment of Mrs June Shirley Jones as a secretary on 5 January 2018
5 January 2018Appointment of Mrs June Shirley Jones as a secretary on 5 January 2018
5 January 2018Termination of appointment of Patricia Anne Brown as a secretary on 5 January 2018
5 January 2018Termination of appointment of Patricia Anne Brown as a secretary on 5 January 2018
4 January 2018Confirmation statement made on 28 November 2017 with no updates
4 January 2018Confirmation statement made on 28 November 2017 with no updates
8 December 2017Termination of appointment of Nellie Hall as a director on 31 December 2016
8 December 2017Termination of appointment of Nellie Hall as a director on 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
16 January 2017Termination of appointment of Alan Fisher as a director on 29 July 2016
16 January 2017Confirmation statement made on 28 November 2016 with updates
16 January 2017Termination of appointment of Alan Fisher as a director on 29 July 2016
16 January 2017Confirmation statement made on 28 November 2016 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
6 July 2016Appointment of Mr Anthony Holmes as a director on 6 July 2016
6 July 2016Appointment of Mr Anthony Holmes as a director on 6 July 2016
22 March 2016Appointment of Anthony Holmes as a director on 23 February 2016
22 March 2016Appointment of Anthony Holmes as a director on 23 February 2016
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8
23 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
13 September 2013Total exemption small company accounts made up to 31 December 2012
13 September 2013Total exemption small company accounts made up to 31 December 2012
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
12 September 2012Total exemption small company accounts made up to 31 December 2011
12 September 2012Total exemption small company accounts made up to 31 December 2011
16 January 2012Registered office address changed from 10 Rudyard Close Macclesfield Cheshire SK11 7UD on 16 January 2012
16 January 2012Registered office address changed from 10 Rudyard Close Macclesfield Cheshire SK11 7UD on 16 January 2012
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
13 January 2011Appointment of Patricia Anne Brown as a secretary
13 January 2011Appointment of Patricia Anne Brown as a secretary
4 January 2011Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM02 registered on 23/12/10.
4 January 2011Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM02 registered on 23/12/10.
23 December 2010Termination of appointment of Christine Parton as a secretary
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
23 December 2010Termination of appointment of Christine Parton as a secretary
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
19 November 2010Appointment of Patricia Anne Brown as a director
19 November 2010Appointment of Patricia Anne Brown as a director
19 November 2010Appointment of Nellie Hall as a director
19 November 2010Appointment of Alan Fisher as a director
19 November 2010Appointment of Alan Fisher as a director
19 November 2010Appointment of Nellie Hall as a director
8 September 2010Total exemption small company accounts made up to 31 December 2009
8 September 2010Total exemption small company accounts made up to 31 December 2009
24 January 2010Director's details changed for Mrs Christine Parton on 28 November 2009
24 January 2010Secretary's details changed for Christine Parton on 28 November 2009
24 January 2010Director's details changed for June Shirley Jones on 28 November 2009
24 January 2010Director's details changed for Mrs Christine Parton on 28 November 2009
24 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
24 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
24 January 2010Director's details changed for June Shirley Jones on 28 November 2009
24 January 2010Secretary's details changed for Christine Parton on 28 November 2009
27 October 2009Total exemption small company accounts made up to 31 December 2008
27 October 2009Total exemption small company accounts made up to 31 December 2008
13 March 2009Return made up to 28/11/08; full list of members
13 March 2009Return made up to 28/11/08; full list of members
13 March 2009Appointment terminated director alan fisher
13 March 2009Appointment terminated director alan fisher
29 October 2008Total exemption small company accounts made up to 31 December 2007
29 October 2008Total exemption small company accounts made up to 31 December 2007
19 August 2008Appointment terminated director anthony pegg
19 August 2008Appointment terminated director anthony pegg
4 January 2008Return made up to 28/11/07; full list of members
4 January 2008Return made up to 28/11/07; full list of members
3 October 2007Total exemption full accounts made up to 31 December 2006
3 October 2007Total exemption full accounts made up to 31 December 2006
26 July 2007Registered office changed on 26/07/07 from: premier estates LTD 19 church street macclesfield cheshire SK11 6LB
26 July 2007Secretary resigned
26 July 2007Registered office changed on 26/07/07 from: premier estates LTD 19 church street macclesfield cheshire SK11 6LB
26 July 2007New director appointed
26 July 2007New director appointed
26 July 2007New director appointed
26 July 2007New director appointed
26 July 2007New secretary appointed
26 July 2007Secretary resigned
26 July 2007New secretary appointed
16 June 2007New director appointed
16 June 2007New director appointed
25 April 2007Director resigned
25 April 2007Director resigned
28 December 2006New director appointed
28 December 2006Director resigned
28 December 2006Director resigned
28 December 2006New director appointed
22 December 2006Return made up to 28/11/06; full list of members
22 December 2006Return made up to 28/11/06; full list of members
22 August 2006New director appointed
22 August 2006New director appointed
21 August 2006Director resigned
21 August 2006Director resigned
15 August 2006Total exemption full accounts made up to 31 December 2005
15 August 2006Total exemption full accounts made up to 31 December 2005
10 August 2006Secretary resigned;director resigned
10 August 2006Secretary resigned;director resigned
22 December 2005Return made up to 28/11/05; full list of members
22 December 2005Return made up to 28/11/05; full list of members
26 October 2005Total exemption full accounts made up to 31 December 2004
26 October 2005Total exemption full accounts made up to 31 December 2004
22 February 2005New secretary appointed;new director appointed
22 February 2005New secretary appointed;new director appointed
29 December 2004Return made up to 28/11/04; full list of members
29 December 2004Return made up to 28/11/04; full list of members
30 November 2004Total exemption full accounts made up to 31 December 2003
30 November 2004Total exemption full accounts made up to 31 December 2003
19 December 2003Return made up to 28/11/03; full list of members
19 December 2003Return made up to 28/11/03; full list of members
30 August 2003Director resigned
30 August 2003Director resigned
19 August 2003Total exemption full accounts made up to 31 December 2002
19 August 2003Total exemption full accounts made up to 31 December 2002
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 August 2002Total exemption full accounts made up to 31 December 2001
15 August 2002Total exemption full accounts made up to 31 December 2001
7 June 2002Director resigned
7 June 2002Director resigned
14 December 2001Return made up to 28/11/01; full list of members
14 December 2001Return made up to 28/11/01; full list of members
13 September 2001New director appointed
13 September 2001New director appointed
10 September 2001Total exemption full accounts made up to 31 December 2000
10 September 2001Total exemption full accounts made up to 31 December 2000
8 January 2001Return made up to 28/11/00; full list of members
8 January 2001Return made up to 28/11/00; full list of members
12 October 2000Accounts for a dormant company made up to 31 December 1999
12 October 2000Accounts for a dormant company made up to 31 December 1999
16 March 2000New secretary appointed
16 March 2000New secretary appointed
1 March 2000Registered office changed on 01/03/00 from: 2 rudyard close macclesfield cheshire SK11 7UD
1 March 2000Registered office changed on 01/03/00 from: 2 rudyard close macclesfield cheshire SK11 7UD
1 March 2000Secretary resigned
1 March 2000Secretary resigned
30 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director resigned
30 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director resigned
15 November 1999New director appointed
15 November 1999New director appointed
15 November 1999New secretary appointed;new director appointed
15 November 1999New director appointed
15 November 1999New secretary appointed;new director appointed
15 November 1999New director appointed
28 October 1999Secretary resigned
28 October 1999Secretary resigned
27 October 1999Accounts for a dormant company made up to 31 December 1998
27 October 1999Accounts for a dormant company made up to 31 December 1998
13 August 1999Director resigned
13 August 1999Director resigned
30 December 1998Return made up to 28/11/98; full list of members
30 December 1998Return made up to 28/11/98; full list of members
28 October 1998Accounts for a dormant company made up to 31 December 1997
28 October 1998Accounts for a dormant company made up to 31 December 1997
2 January 1998Return made up to 28/11/97; full list of members
2 January 1998Return made up to 28/11/97; full list of members
12 September 1997Accounts for a dormant company made up to 31 December 1996
12 September 1997Accounts for a dormant company made up to 31 December 1996
24 January 1997Accounts for a dormant company made up to 31 December 1995
24 January 1997Accounts for a dormant company made up to 31 December 1995
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/97
3 January 1997Return made up to 28/11/95; full list of members
3 January 1997Return made up to 28/11/95; full list of members
3 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/97
15 August 1995Accounting reference date notified as 31/12
15 August 1995Accounting reference date notified as 31/12
Sign up now to grow your client base. Plans & Pricing