About

Registered Number: 06901986
Date of Incorporation: 11/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 38 The Pastures Coulby Newham, Middlesbrough, Cleveland, TS8 0UJ,

 

Based in Middlesbrough, Rushyford Enterprises Ltd was registered on 11 May 2009. The current directors of this organisation are listed as Zamir, Christine Alice, Zamir, Joseph in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMIR, Christine Alice 11 May 2009 - 1
ZAMIR, Joseph 11 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 March 2020
CH01 - Change of particulars for director 27 August 2019
PSC04 - N/A 27 August 2019
AD01 - Change of registered office address 27 August 2019
PSC04 - N/A 27 August 2019
CH03 - Change of particulars for secretary 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
AD01 - Change of registered office address 10 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 June 2010
AA01 - Change of accounting reference date 30 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.