About

Registered Number: 03631094
Date of Incorporation: 14/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Spring House, 23 Bath Row, Stamford, Lincolnshire, PE9 2QX,

 

Rutland Estates Ltd was registered on 14 September 1998 and has its registered office in Stamford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Wells, Diana, Wells, Malcolm Dan, Wells, Henry Malcolm, Wells, Sarah Louise, Wells, Susanna for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Diana 15 April 2011 - 1
WELLS, Malcolm Dan 09 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Henry Malcolm 10 September 1999 31 July 2001 1
WELLS, Sarah Louise 31 July 2001 13 April 2017 1
WELLS, Susanna 14 September 1998 10 September 1999 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 03 July 2020
AD01 - Change of registered office address 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 24 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 September 2018
MR01 - N/A 03 November 2017
CS01 - N/A 20 September 2017
RESOLUTIONS - N/A 17 May 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 21 May 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 27 July 2010
MISC - Miscellaneous document 15 April 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 10 October 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
123 - Notice of increase in nominal capital 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 19 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
225 - Change of Accounting Reference Date 12 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 11 August 2005
225 - Change of Accounting Reference Date 22 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 16 June 2000
287 - Change in situation or address of Registered Office 05 May 2000
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
287 - Change in situation or address of Registered Office 14 May 1999
287 - Change in situation or address of Registered Office 16 November 1998
225 - Change of Accounting Reference Date 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.