About

Registered Number: 03149539
Date of Incorporation: 23/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF,

 

Having been setup in 1996, Rupert Burgoyne Ltd are based in Dorking, Surrey, it's status is listed as "Active". This business has 2 directors listed as Swann, Andrew David, Scott, Belinda Jane. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Belinda Jane 25 January 2007 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Andrew David 19 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 22 June 2018
RP04CS01 - N/A 27 March 2018
RESOLUTIONS - N/A 05 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2018
SH01 - Return of Allotment of shares 27 February 2018
RP04AR01 - N/A 27 February 2018
RESOLUTIONS - N/A 23 February 2018
AD01 - Change of registered office address 21 February 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
AP03 - Appointment of secretary 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 24 March 1997
225 - Change of Accounting Reference Date 17 December 1996
225 - Change of Accounting Reference Date 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.