RUBY PROPERTIES (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MISS ANNA KATHLEEN DIAMOND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/03/179 March 2017 DIRECTOR APPOINTED HARRY DIAMOND

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA DIAMOND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6153280004

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6153280002

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6153280003

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY DIAMOND

View Document

25/04/1625 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MISS ANNA KATHLEEN DIAMOND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 DIRECTOR APPOINTED MS CHRISTINA LOUISE DIAMOND

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY DIAMOND

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA DIAMOND

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR HARRY JOSEPH DIAMOND

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6153280001

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED MCKINSTRY PROPERTIES LTD CERTIFICATE ISSUED ON 13/01/14

View Document

13/01/1413 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY GARETH MCKINSTRY

View Document

09/01/149 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH MCKINSTRY

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR HARRY DIAMOND

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MISS ANNA KATHLEEN DIAMOND

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 22 WINDERMERE CRESCENT BELFAST BT8 6XY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 12 KILLARN CLOSE BELFAST BT6 9NX UNITED KINGDOM

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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