RUBICON HOMES (FAIROAK) LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

19/06/2319 June 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Notification of Rubicon Estates Limited as a person with significant control on 2022-10-17

View Document

13/09/2213 September 2022 Registration of charge 131827490002, created on 2022-09-12

View Document

13/09/2213 September 2022 Registration of charge 131827490001, created on 2022-09-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

23/12/2123 December 2021 Notification of Luxury Personal Holdings Limited as a person with significant control on 2021-03-01

View Document

23/12/2123 December 2021 Notification of Octavia Luxury Holdings Limited as a person with significant control on 2021-03-01

View Document

23/12/2123 December 2021 Cessation of Richard Mark George Stevens as a person with significant control on 2021-03-01

View Document

23/12/2123 December 2021 Cessation of Christopher Neil Oakes as a person with significant control on 2021-03-01

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

10/02/2110 February 2021 CESSATION OF LUXURY PERSONAL HOLDINGS LIMITED AS A PSC

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL OAKES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK GEORGE STEVENS

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXURY PERSONAL HOLDINGS LIMITED

View Document

05/02/215 February 2021 CESSATION OF CHRISTOPHER NEIL OAKES AS A PSC

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR RICHARD MARK GEORGE STEVENS

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL OAKES / 05/02/2021

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