RUBY PROPERTIES (CUMBERNAULD) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr William Francis Smith on 2024-02-13

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

03/11/233 November 2023 Appointment of William Francis Smith as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Nick James Folland as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Adam Leslie Dobbs as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Mason Turton as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Robert Dylan Lyons as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Emma Harris as a director on 2023-10-27

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

13/09/2213 September 2022 Appointment of Robert Dylan Lyons as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Patricia Howell as a secretary on 2022-08-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-04-03

View Document

22/12/2122 December 2021

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/12/1430 December 2014 SECT 519

View Document

30/12/1430 December 2014 SEC 519

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

18/12/1418 December 2014 AUDITOR'S RESIGNATION

View Document

17/10/1417 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR HUGO JAMES ADAMS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ALAN JAMES HARRIS STEWART

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MELLOR / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED AMANDA MELLOR

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED CLEM CONSTANTINE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 15/06/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
27 BAKER STREET
LONDON
W1U 8EQ

View Document

11/11/0411 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
MICHAEL HOUSE
BAKER STREET
LONDON W1U 8EP

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 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
  • HELLO CHILLI LIMITED


  • 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