About

Registered Number: 02259486
Date of Incorporation: 18/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: C/O Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE,

 

Founded in 1988, Rushbrook & Rathbone Ltd has its registered office in Cambridge. We don't currently know the number of employees at the company. Rushbrook & Rathbone Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHBROOK, Christopher Geoffrey John N/A 01 August 1992 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Jennifer 30 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 28 April 2020
PSC01 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
AP03 - Appointment of secretary 12 March 2020
AP01 - Appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
CS01 - N/A 14 November 2019
AA01 - Change of accounting reference date 18 September 2019
AD01 - Change of registered office address 16 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 14 November 2017
SH08 - Notice of name or other designation of class of shares 09 November 2017
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 21 November 2015
CH01 - Change of particulars for director 08 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 31 July 2014
RESOLUTIONS - N/A 25 June 2014
SH08 - Notice of name or other designation of class of shares 06 June 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA01 - Change of accounting reference date 26 June 2012
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 18 August 2003
287 - Change in situation or address of Registered Office 25 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 26 July 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 02 August 1995
288 - N/A 30 January 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1993
AA - Annual Accounts 05 February 1993
288 - N/A 21 October 1992
288 - N/A 21 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
395 - Particulars of a mortgage or charge 23 May 1990
363 - Annual Return 04 May 1990
288 - N/A 06 October 1989
287 - Change in situation or address of Registered Office 11 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1989
287 - Change in situation or address of Registered Office 31 May 1988
288 - N/A 31 May 1988
NEWINC - New incorporation documents 18 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.