RUBY OAK PARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

13/08/2413 August 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

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

07/02/247 February 2024 Change of details for Mrs Laura Jayne Morrish as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Director's details changed for Mrs Laura Jayne Morrish on 2024-02-01

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Satisfaction of charge 085415080002 in full

View Document

31/08/2331 August 2023 Registration of charge 085415080004, created on 2023-08-31

View Document

08/08/238 August 2023 Registration of charge 085415080003, created on 2023-08-01

View Document

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

View Accounts

10/03/2310 March 2023 Registered office address changed from C/O Azets Fry Street Holsworthy Devon EX22 6DY England to Ruby Oak Park Brandis Corner Holsworthy EX22 7YA on 2023-03-10

View Document

10/02/2310 February 2023 Change of details for Mrs Laura Jayne Morrish as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mrs Laura Jayne Morrish as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Laura Jayne Morrish on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085415080001

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM C/O C/O DAVISONS 1 FRY STREET HOLSWORTHY DEVON EX22 6DY

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISH

View Document

24/09/1824 September 2018 CESSATION OF WILLIAM JAMES MORRISH AS A PSC

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085415080002

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085415080001

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

23/05/1323 May 2013 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