RUBYFIELD ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Cessation of Wai Fong Wan as a person with significant control on 2019-09-30 |
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-24 with updates |
| 20/03/2520 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-24 with updates |
| 02/05/242 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-10-24 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/11/224 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with updates |
| 08/02/228 February 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with updates |
| 20/07/2120 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 45 GRANGE AVENUE BAWTRY DONCASTER DN10 6NR ENGLAND |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/12/151 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/01/1512 January 2015 | Annual return made up to 24 October 2014 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/11/1328 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/11/1223 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/11/1126 November 2011 | APPOINTMENT TERMINATED, SECRETARY LAKECOURT MANAGEMENT LIMITED |
| 26/11/1126 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/11/1019 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 08/12/098 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 07/12/097 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 07/12/2009 |
| 20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 05/11/075 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 12/12/0612 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/12/051 December 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
| 22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 31/10/0431 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
| 08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 30/10/0330 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
| 09/03/039 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 14/11/0214 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
| 23/08/0223 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/01/0229 January 2002 | DIRECTOR RESIGNED |
| 29/01/0229 January 2002 | NEW DIRECTOR APPOINTED |
| 24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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