RUBY LEGACY HOMES LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Change of details for Mrs Claire Greenhouse as a person with significant control on 2025-10-11 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-11 with updates |
| 13/10/2513 October 2025 New | Director's details changed for Mrs Claire Greenhouse on 2025-10-11 |
| 13/10/2513 October 2025 New | Change of details for Mr Craig Stephen Greenhouse as a person with significant control on 2025-10-11 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 14/03/2514 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | Certificate of change of name |
| 21/02/2521 February 2025 | Registered office address changed from Park Lodge, Hooks Lane Havant Hampshire PO9 3DT to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 2025-02-21 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
| 01/10/231 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-01 with updates |
| 01/11/211 November 2021 | Notification of Claire Greenhouse as a person with significant control on 2021-08-12 |
| 01/11/211 November 2021 | Notification of a person with significant control statement |
| 01/11/211 November 2021 | Withdrawal of a person with significant control statement on 2021-11-01 |
| 24/09/2124 September 2021 | Registration of charge 054050280003, created on 2021-09-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054050280002 |
| 20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054050280001 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/04/1624 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/04/1529 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/04/145 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/04/1315 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DONALD GREENHOUSE |
| 15/04/1315 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 13/04/1313 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DONALD GREENHOUSE |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/04/129 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1112 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD THOMAS GREENHOUSE / 29/03/2010 |
| 23/04/1023 April 2010 | SAIL ADDRESS CREATED |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN GREENHOUSE / 29/03/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/09/0921 September 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 02/06/092 June 2009 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/10/063 October 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
| 12/09/0612 September 2006 | FIRST GAZETTE |
| 29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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