RUBY OAK PARK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with updates |
07/02/247 February 2024 | Change of details for Mrs Laura Jayne Morrish as a person with significant control on 2024-02-01 |
07/02/247 February 2024 | Director's details changed for Mrs Laura Jayne Morrish on 2024-02-01 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Satisfaction of charge 085415080002 in full |
31/08/2331 August 2023 | Registration of charge 085415080004, created on 2023-08-31 |
08/08/238 August 2023 | Registration of charge 085415080003, created on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Registered office address changed from C/O Azets Fry Street Holsworthy Devon EX22 6DY England to Ruby Oak Park Brandis Corner Holsworthy EX22 7YA on 2023-03-10 |
10/02/2310 February 2023 | Change of details for Mrs Laura Jayne Morrish as a person with significant control on 2023-02-09 |
09/02/239 February 2023 | Change of details for Mrs Laura Jayne Morrish as a person with significant control on 2023-02-09 |
09/02/239 February 2023 | Director's details changed for Mrs Laura Jayne Morrish on 2023-02-09 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-05 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085415080001 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM C/O C/O DAVISONS 1 FRY STREET HOLSWORTHY DEVON EX22 6DY |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISH |
24/09/1824 September 2018 | CESSATION OF WILLIAM JAMES MORRISH AS A PSC |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085415080002 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/153 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085415080001 |
16/06/1416 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
10/03/1410 March 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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