Rustic Properties Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Smith, Stephen Edward, Grainger, Michael William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Stephen Edward | 01 May 2003 | - | 1 |
GRAINGER, Michael William | 01 May 2003 | 28 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
PSC01 - N/A | 06 May 2020 | |
PSC07 - N/A | 05 May 2020 | |
PSC04 - N/A | 05 May 2020 | |
TM01 - Termination of appointment of director | 13 March 2020 | |
TM02 - Termination of appointment of secretary | 13 March 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 14 June 2018 | |
PSC04 - N/A | 14 June 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
CH03 - Change of particulars for secretary | 13 June 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
PSC04 - N/A | 13 June 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AD01 - Change of registered office address | 02 January 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 22 May 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 07 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
NEWINC - New incorporation documents | 01 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 10 May 2005 | Outstanding |
N/A |
Mortgage deed | 29 April 2005 | Outstanding |
N/A |