RUBY PROPERTIES (WIVELSFIELD) LTD
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
25/06/2425 June 2024 | Director's details changed for Rupert George Bradford Burgoyne on 2024-06-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Certificate of change of name |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, SECRETARY SOPHIE BURGOYNE |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE BURGOYNE |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
24/10/1824 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | 09/06/18 STATEMENT OF CAPITAL GBP 1 |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT 20 MORE HOUSE FARM WIVELSFIELD HAYWARDS HEATH EAST SUSSEX RH17 7RE |
18/06/1518 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/141 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1317 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1219 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/06/1114 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/06/1024 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0710 August 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/07/0626 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/07/0514 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
22/06/0422 June 2004 | SECRETARY RESIGNED |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
22/06/0422 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company