RUSKIN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-09-30 |
17/04/2517 April 2025 | Notification of Be Home Properties (Holding) Ltd as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Cessation of Simon Robert Wilson as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Termination of appointment of Yu-Lin Wilson as a director on 2025-04-17 |
17/04/2517 April 2025 | Notification of Ruskin Properties Holding Limited as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Cessation of Be Home Properties (Holding) Ltd as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Cessation of Yu Lin Wilson as a person with significant control on 2025-04-17 |
03/03/253 March 2025 | Second filing of Confirmation Statement dated 2017-01-25 |
25/02/2525 February 2025 | Second filing of the annual return made up to 2016-01-25 |
07/01/257 January 2025 | Registered office address changed from Fountain House Great Cornbow Halesowen West Midlands B63 3BL England to Sion House Hillpool Kidderminster DY10 4PE on 2025-01-07 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/11/2313 November 2023 | Amended total exemption full accounts made up to 2022-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
14/10/2114 October 2021 | Previous accounting period extended from 2021-07-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-07-31 |
10/08/2010 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
20/02/1920 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WILSON / 19/06/2017 |
20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WILSON / 19/06/2017 |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YU-LIN LIN WILSON / 19/06/2017 |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILSON / 19/06/2017 |
05/05/175 May 2017 | 31/07/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | 25/01/17 Statement of Capital gbp 1.00 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/02/1619 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual return made up to 2016-01-25 with full list of shareholders |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM STAMBERMILL HOUSE BAGLEY STREET STOURBRIDGE WEST MIDLANDS DY9 7AY |
03/08/153 August 2015 | PREVEXT FROM 24/07/2015 TO 31/07/2015 |
16/07/1516 July 2015 | 02/07/15 STATEMENT OF CAPITAL GBP 1 |
16/07/1516 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/07/1516 July 2015 | 02/07/15 STATEMENT OF CAPITAL GBP 100 |
15/07/1515 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 24 July 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM PENN HOUSE BRADLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1UX |
12/02/1412 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
01/07/131 July 2013 | CURREXT FROM 31/01/2014 TO 24/07/2014 |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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