RUBICON GARDEN ROOMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 13/11/19 STATEMENT OF CAPITAL GBP 100

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES LYON / 13/11/2019

View Document

02/12/192 December 2019 CESSATION OF TAMARA REBECCA LYON AS A PSC

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMARA REBECCA LYON / 14/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE ST DAVID'S PARK EWLOE FLINTSHIRE CH5 3XP UNITED KINGDOM

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LYON / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TAMARA REBECCA LYON / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES LYON / 14/06/2018

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES LYON / 01/12/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 5 EVOLUTION LAKESIDE BUSINESS VILLAGE ST DAVIDS PARK EWLOE FLINTSHIRE CH5 3XP

View Document

22/01/1622 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED GRIFFIN AEROSPACE LIMITED CERTIFICATE ISSUED ON 29/01/15

View Document

29/01/1529 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMARA REBECCA LYON / 31/01/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES LYON / 31/01/2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEVENS

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES LYON / 03/09/2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMARA REBECCA LYON / 03/09/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TERRY STEVENS / 17/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: GROSVENOR PLACE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information