70 RUBY STREET (SALTBURN) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

22/04/2422 April 2024 Cessation of Lisa Pearson as a person with significant control on 2023-12-24

View Document

22/04/2422 April 2024 Appointment of Mr James Andrew Coney as a director on 2023-12-24

View Document

22/04/2422 April 2024 Termination of appointment of Lisa Pearson as a director on 2023-12-24

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/04/2422 April 2024 Notification of James Andrew Coney as a person with significant control on 2023-12-24

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/09/188 September 2018 CESSATION OF TERRY WOOD AS A PSC

View Document

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR SYDNEY MACDONALD

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA PEARSON

View Document

27/08/1827 August 2018 CESSATION OF SYDNEY MACDONALD SCOTT MACDONALD AS A PSC

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MISS LISA PEARSON

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 DIRECTOR APPOINTED MRS LYNDSEY JANE TYSON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY WOOD

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY JAYNE TYSON

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

23/04/1623 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MS GABRIELA MARTINA PEREZ-RUIZ

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/09/1115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR SYDNEY SCOTT MACDONALD

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER FRANCE / 28/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WOOD / 28/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MIDGLEY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MIDGLEY

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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