RUBICON PROPERTY (MARSHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Gregory Paul Redman as a director on 2025-07-28

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GREGORY REDMAN / 01/02/2021

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GREGORY REDMAN / 01/02/2021

View Document

25/03/2025 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

27/03/1927 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105020660004

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105020660003

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105020660001

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105020660002

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105020660001

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105020660002

View Document

06/06/176 June 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED RUBICON PROPERTY (CALLANDS) LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

29/11/1629 November 2016 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