RUBICON EMPLOYEE OWNERSHIP TRUSTEE LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
28/04/2528 April 2025 | Termination of appointment of Andrew Timothy Brown as a director on 2025-04-28 |
28/04/2528 April 2025 | Termination of appointment of Louise Marie White as a director on 2025-04-28 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Appointment of Mr Lloyd Brian Banks as a director on 2024-11-11 |
03/12/243 December 2024 | Termination of appointment of Jocelyn Anne Browne as a director on 2024-11-11 |
20/06/2420 June 2024 | Termination of appointment of Lloyd Brian Banks as a director on 2024-06-18 |
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 |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
15/02/2415 February 2024 | Termination of appointment of David Mcpherson Young as a director on 2023-12-31 |
15/02/2415 February 2024 | Appointment of Mr Andrew Timothy Brown as a director on 2023-12-31 |
15/02/2415 February 2024 | Director's details changed for Ms Louise Marie Russell on 2023-05-20 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
01/03/221 March 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | ARTICLES OF ASSOCIATION |
16/06/2116 June 2021 | Memorandum and Articles of Association |
21/05/2121 May 2021 | ADOPT ARTICLES 05/04/2021 |
11/05/2111 May 2021 | NOTIFICATION OF PSC STATEMENT ON 05/04/2021 |
11/05/2111 May 2021 | CESSATION OF JOCELYN ANNE BROWNE AS A PSC |
11/05/2111 May 2021 | CESSATION OF LLOYD BRIAN BANKS AS A PSC |
10/05/2110 May 2021 | DIRECTOR APPOINTED MS LOUISE MARIE RUSSELL |
10/05/2110 May 2021 | DIRECTOR APPOINTED MR DAVID MCPHERSON YOUNG |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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