RUSKIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Notification of Be Home Properties (Holding) Ltd as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Simon Robert Wilson as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Yu-Lin Wilson as a director on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Ruskin Properties Holding Limited as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Be Home Properties (Holding) Ltd as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Yu Lin Wilson as a person with significant control on 2025-04-17

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2017-01-25

View Document

25/02/2525 February 2025 Second filing of the annual return made up to 2016-01-25

View Document

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

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-07-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

10/08/2010 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILSON / 19/06/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILSON / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YU-LIN LIN WILSON / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILSON / 19/06/2017

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 25/01/17 Statement of Capital gbp 1.00

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 2016-01-25 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM STAMBERMILL HOUSE BAGLEY STREET STOURBRIDGE WEST MIDLANDS DY9 7AY

View Document

03/08/153 August 2015 PREVEXT FROM 24/07/2015 TO 31/07/2015

View Document

16/07/1516 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 1

View Document

16/07/1516 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1516 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 24 July 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM PENN HOUSE BRADLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1UX

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 CURREXT FROM 31/01/2014 TO 24/07/2014

View Document

25/01/1325 January 2013 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