RUBY MANE LTD

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/08/2422 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/08/2420 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2418 July 2024 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England to 79 Caroline Street Birmingham B3 1UP on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Statement of affairs

View Document

18/07/2418 July 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

11/05/2311 May 2023 Register inspection address has been changed from The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL England to Brook House Moss Grove Kingswinford DY6 9HS

View Document

11/05/2311 May 2023 Register(s) moved to registered office address Brook House Moss Grove Kingswinford West Midlands DY6 9HS

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Termination of appointment of John Richard Salvage as a director on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Janet Maria Salvage as a director on 2023-02-21

View Document

22/02/2322 February 2023 Appointment of Mr Stuart Reed as a director on 2023-02-21

View Document

22/02/2322 February 2023 Cessation of Janet Maria Salvage as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Notification of Chamberlains H&B I Ltd as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Jennifer Eccles as a secretary on 2023-02-21

View Document

22/02/2322 February 2023 Registered office address changed from Heath Lodge Cobbetts Ridge Moor Park Farnham Surrey GU10 1RQ to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2023-02-22

View Document

12/01/2312 January 2023 Appointment of Ms Jennifer Eccles as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a secretary on 2022-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOHN RICHARD SALVAGE

View Document

28/07/1628 July 2016 SAIL ADDRESS CHANGED FROM: THE WHITE BARN RUNFOLD ST. GEORGE FARNHAM SURREY GU10 1PL

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

20/07/1620 July 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MARIA LEE / 29/09/2015

View Document

03/09/153 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1411 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 31/03/13 PARTIAL EXEMPTION

View Document

22/11/1322 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS JUDITH MARY MADDOCK

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HODDER

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED BED OF ROSES LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MARIA LEE / 16/11/2010

View Document

17/11/1017 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, HEATH LODGE COBBETTS RIDGE, MOOR PARK, FARNHAM, SURREY, GU10 1RQ, ENGLAND

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 2 STAR COTTAGES SPRINGFIELD, ELSTEAD, GODALMING, SURREY, GU8 6ES

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISA JENNIFER HODDER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIA LEE / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 20 THE ENTERPRISE CENTRE, COXBRIDGE BUSINESS PARK ALTON ROAD, FARNHAM, SURREY, GU10 5EH

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, 19 COXBRIDGE ENTERPRISE CENTRE, COXBRIDGE BUSINESS PARK, ALTON ROAD, FARNHAM, SURREY, GU10 5EH

View Document

06/11/086 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PIOTR STEFANCZYK LTD


  • 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