RUBYDREAM PROPERTY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 2ND FLOOR ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9DA

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 OXA

View Document

08/10/968 October 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/02/9411 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: AMBASSADOR HOUSE 2 CAVENDISH AVENUE SUDBURY HILL HARROW MIDDLESEX HA1 3RW

View Document

27/08/9227 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/02/9212 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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