RUBICON PROPERTY (SHRUBBERY) 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

13/05/2513 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

17/03/2517 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

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

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-03-22 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

05/04/225 April 2022 Change of details for Mr Nicholas Gregory Redman as a person with significant control on 2022-04-01

View Document

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

View Accounts

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

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

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

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, 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

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

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDMAN / 01/12/2017

View Document

17/05/1717 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/06/1420 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED DELTA RESIDENTIAL (SHRUBBERY ROAD) LTD CERTIFICATE ISSUED ON 14/05/14

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080213380004

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR GREGORY PAUL REDMAN

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED NICHOLAS REDMAN

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE DESAI

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG UNITED KINGDOM

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080213380003

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O CAVENDISH ACCOUNTANTS 4TH FLOOR 147 FINCHLEY ROAD LONDON NW3 6JG ENGLAND

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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