RUBY PROPERTIES (THORNCLIFFE) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

17/12/2417 December 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr William Francis Smith on 2024-02-13

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

03/11/233 November 2023 Appointment of Robert Dylan Lyons as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of William Francis Smith as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Mason Turton as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Adam Leslie Dobbs as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Nick James Folland as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Emma Harris as a director on 2023-10-27

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

13/09/2213 September 2022 Appointment of Robert Dylan Lyons as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Patricia Howell as a secretary on 2022-08-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-04-03

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/19

View Document

23/10/1923 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/19

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BENNETT

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FOLLAND / 03/07/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLEY

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS LUCY WALKER

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MARKS AND SPENCER PLC / 06/04/2016

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR

View Document

08/01/198 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED ALISTAIR JAMES WILLEY

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED PATRICIA HOWELL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY VERITY CHASE

View Document

02/01/182 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/17

View Document

02/01/182 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/17

View Document

02/01/182 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/04/17

View Document

02/01/182 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

09/01/179 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/16

View Document

09/01/179 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/04/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/04/16

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR STEVEN JOHN BENNETT

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUGO ADAMS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT IVENS

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MS VERITY CHASE

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 ADOPT ARTICLES 16/12/2015

View Document

08/01/168 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/166 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15

View Document

06/01/166 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15

View Document

06/01/166 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15

View Document

06/01/166 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED HAMISH PLATT

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 AUDITOR'S RESIGNATION

View Document

01/09/141 September 2014 SECTION 519

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR HUGO JAMES ADAMS

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR HUGO JAMES ADAMS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ALAN JAMES HARRIS STEWART

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

24/04/1324 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED AMANDA MELLOR

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED CLEM CONSTANTINE LOGGED FORM

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 15/06/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information