RUBY PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 1 APPLETREE LANE SLOUGH BERKSHIRE SL3 7HQ |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/07/158 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/07/158 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/12/143 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
29/10/0929 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAYTON / 18/10/2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: C/O CALDER MARSHALL & CO ST LAURENCE WAY SLOUGH BERKSHIRE SL1 2BW |
15/11/0515 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 1 APPLETREE LANE SLOUGH BERKSHIRE SL3 7HQ |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/05/041 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0320 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
11/01/0311 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/022 November 2002 | DIRECTOR RESIGNED |
02/11/022 November 2002 | SECRETARY RESIGNED |
02/11/022 November 2002 | NEW DIRECTOR APPOINTED |
02/11/022 November 2002 | NEW SECRETARY APPOINTED |
02/11/022 November 2002 | REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
18/10/0218 October 2002 | 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