-
RUTLAND HOUSE SURGERY LIMITED - Spitfire House, Aviator Court, York, YO30 4UZ, United Kingdom
Company Information
- Company registration number
- 03984811
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spitfire House
- Aviator Court
- York
- YO30 4UZ
- England Spitfire House, Aviator Court, York, YO30 4UZ, England UK
Management
- Managing Directors
- MALONE, Joanna Clare
- STANWORTH, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-05-03
- Age Of Company 2000-05-03 24 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- -
- -
- -
- Vetpartners Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-05-17
- Last Date: 2021-05-03
-
RUTLAND HOUSE SURGERY LIMITED Company Description
- RUTLAND HOUSE SURGERY LIMITED is a ltd registered in United Kingdom with the Company reg no 03984811. Its current trading status is "live". It was registered 2000-05-03. It has declared SIC or NACE codes as "75000". It has 2 directors The latest accounts are filed up to 2019-06-30.It can be contacted at Spitfire House .
Get RUTLAND HOUSE SURGERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rutland House Surgery Limited - Spitfire House, Aviator Court, York, YO30 4UZ, United Kingdom
- 2000-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RUTLAND HOUSE SURGERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-07-09) - AGREEMENT2
-
change-to-a-person-with-significant-control (2021-07-07) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-30) - AD01
-
change-person-director-company-with-change-date (2021-05-14) - CH01
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
legacy (2021-07-09) - GUARANTEE2
-
legacy (2021-07-09) - PARENT_ACC
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-11) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-05-07) - AA
-
legacy (2020-05-07) - PARENT_ACC
-
legacy (2020-04-07) - AGREEMENT2
-
legacy (2020-04-07) - GUARANTEE2
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-18) - MR01
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-small (2019-04-03) - AA
keyboard_arrow_right 2018
-
resolution (2018-03-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
-
resolution (2018-02-05) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-03-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-10) - MR01
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-05) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-05) - PSC02
-
mortgage-satisfy-charge-full (2018-12-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-05) - MR01
-
cessation-of-a-person-with-significant-control (2018-12-27) - PSC07
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
-
change-account-reference-date-company-previous-shortened (2017-02-02) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
-
appoint-person-director-company-with-name-date (2017-02-15) - AP01
-
resolution (2017-03-14) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2017-04-07) - AA01
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-11) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-10-18) - MR04
-
change-person-director-company-with-change-date (2016-06-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
-
mortgage-satisfy-charge-full (2016-09-29) - MR04
-
resolution (2016-04-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-10-18) - AP01
-
termination-director-company-with-name-termination-date (2016-10-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-02) - MR01
-
capital-allotment-shares (2016-11-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
capital-name-of-class-of-shares (2016-04-15) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-18) - AD01
keyboard_arrow_right 2015
-
resolution (2015-12-21) - RESOLUTIONS
-
capital-cancellation-shares (2015-12-21) - SH06
-
capital-return-purchase-own-shares (2015-12-21) - SH03
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-09-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-10) - AR01
-
legacy (2013-03-09) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
-
capital-allotment-shares (2010-04-28) - SH01
-
resolution (2010-04-28) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-24) - AA
-
legacy (2009-09-20) - 287
-
legacy (2009-05-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-10-10) - AA
-
legacy (2008-09-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 403a
-
legacy (2007-07-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-16) - AA
-
legacy (2007-11-22) - 395
keyboard_arrow_right 2006
-
legacy (2006-10-18) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-07-05) - AA
-
legacy (2006-06-28) - 363s
-
legacy (2006-06-24) - 395
-
legacy (2006-06-05) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-14) - AA
-
legacy (2005-05-18) - 363s
-
legacy (2005-04-07) - 88(2)R
-
legacy (2005-04-05) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-08-06) - AA
-
legacy (2004-05-18) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-16) - 225
-
legacy (2003-06-09) - 363s
-
accounts-with-accounts-type-small (2003-07-18) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-10-03) - AA
-
legacy (2002-05-14) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-10-25) - AA
-
legacy (2001-05-14) - 363s
-
legacy (2001-02-26) - 225
keyboard_arrow_right 2000
-
legacy (2000-05-09) - 287
-
incorporation-company (2000-05-03) - NEWINC
-
legacy (2000-05-09) - 288a
-
legacy (2000-05-09) - 288b
-
legacy (2000-06-26) - 88(2)R