Advanced company searchLink opens in new window

RUBERY OWEN GROUP ESTATES LIMITED

Company number 00390078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
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