- Company Overview for RUBERY OWEN GROUP ESTATES LIMITED (00390078)
- Filing history for RUBERY OWEN GROUP ESTATES LIMITED (00390078)
- People for RUBERY OWEN GROUP ESTATES LIMITED (00390078)
- Charges for RUBERY OWEN GROUP ESTATES LIMITED (00390078)
- More for RUBERY OWEN GROUP ESTATES LIMITED (00390078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
20 Jun 2024 | PSC05 | Change of details for Rubery Owen Holdings Ltd as a person with significant control on 19 June 2024 | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 13 January 2022 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
08 Mar 2021 | AP04 | Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020 | |
08 Mar 2021 | TM02 | Termination of appointment of Elaine Eaton as a secretary on 1 December 2020 | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Jun 2017 | AP01 | Appointment of Mr Kevin Gerald Mcguigan as a director on 20 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Alfred David Owen as a director on 20 June 2017 | |
29 Jun 2017 | PSC02 | Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
12 Apr 2016 | AD01 | Registered office address changed from P.O.Box 10,Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 |