Founded in 1998, Rushton Properties Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENT EVANS, Gaynor Elizabeth | 15 January 1998 | - | 1 |
CLEMENT-EVANS, Rhys Edward | 08 September 2019 | - | 1 |
CLEMENT-EVANS, Susan | 08 September 2019 | - | 1 |
CLEMENT EVANS, Rhys Edward | 15 January 1998 | 11 October 2004 | 1 |
CLEMENT EVANS, Susan | 15 January 1998 | 11 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENT-EVANS, Gaynor Elizabeth | 03 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
PSC04 - N/A | 25 April 2019 | |
CH01 - Change of particulars for director | 25 April 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 26 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
CS01 - N/A | 01 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AP03 - Appointment of secretary | 03 March 2016 | |
TM02 - Termination of appointment of secretary | 03 March 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
MR01 - N/A | 27 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
CH03 - Change of particulars for secretary | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
MR01 - N/A | 12 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
MR01 - N/A | 25 June 2013 | |
RESOLUTIONS - N/A | 24 June 2013 | |
MR04 - N/A | 20 June 2013 | |
MR01 - N/A | 19 June 2013 | |
MR04 - N/A | 08 June 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
AA - Annual Accounts | 07 October 2004 | |
287 - Change in situation or address of Registered Office | 27 September 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 14 May 2003 | |
RESOLUTIONS - N/A | 08 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 03 January 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 14 January 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 09 August 1999 | |
123 - Notice of increase in nominal capital | 22 February 1999 | |
RESOLUTIONS - N/A | 09 February 1999 | |
RESOLUTIONS - N/A | 09 February 1999 | |
363s - Annual Return | 06 February 1999 | |
395 - Particulars of a mortgage or charge | 14 March 1998 | |
225 - Change of Accounting Reference Date | 25 February 1998 | |
NEWINC - New incorporation documents | 15 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2015 | Outstanding |
N/A |
A registered charge | 10 March 2014 | Outstanding |
N/A |
A registered charge | 13 June 2013 | Outstanding |
N/A |
A registered charge | 13 June 2013 | Outstanding |
N/A |
Mortgage | 26 July 2007 | Outstanding |
N/A |
Legal charge | 18 February 2005 | Outstanding |
N/A |
Legal mortgage | 12 January 2000 | Fully Satisfied |
N/A |
Debenture | 10 March 1998 | Fully Satisfied |
N/A |