RUBICON EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Andrew Timothy Brown as a director on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Louise Marie White as a director on 2025-04-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Appointment of Mr Lloyd Brian Banks as a director on 2024-11-11

View Document

03/12/243 December 2024 Termination of appointment of Jocelyn Anne Browne as a director on 2024-11-11

View Document

20/06/2420 June 2024 Termination of appointment of Lloyd Brian Banks as a director on 2024-06-18

View Document

17/05/2417 May 2024 Registered office address changed from 37 Commercial Road Poole BH14 0HU England to 71-73 High Street Poole Dorset BH15 1AF on 2024-05-17

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of David Mcpherson Young as a director on 2023-12-31

View Document

15/02/2415 February 2024 Appointment of Mr Andrew Timothy Brown as a director on 2023-12-31

View Document

15/02/2415 February 2024 Director's details changed for Ms Louise Marie Russell on 2023-05-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 ARTICLES OF ASSOCIATION

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

21/05/2121 May 2021 ADOPT ARTICLES 05/04/2021

View Document

11/05/2111 May 2021 NOTIFICATION OF PSC STATEMENT ON 05/04/2021

View Document

11/05/2111 May 2021 CESSATION OF JOCELYN ANNE BROWNE AS A PSC

View Document

11/05/2111 May 2021 CESSATION OF LLOYD BRIAN BANKS AS A PSC

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MS LOUISE MARIE RUSSELL

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR DAVID MCPHERSON YOUNG

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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