RUBY PROPERTIES (ENFIELD) LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

12/11/1412 November 2014 SECTION 519

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

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

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

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

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

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

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

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009

View Document

12/02/1012 February 2010 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

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

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

08/04/088 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/03/06; 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

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

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

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

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

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 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


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