- Company Overview for RUBICON BENEFIT COMMUNICATIONS LIMITED (03619171)
- Filing history for RUBICON BENEFIT COMMUNICATIONS LIMITED (03619171)
- People for RUBICON BENEFIT COMMUNICATIONS LIMITED (03619171)
- More for RUBICON BENEFIT COMMUNICATIONS LIMITED (03619171)
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) |
---|---|---|---|
30 Aug 2016 | AD02 | Register inspection address has been changed to C/O June Lancaster 40 Cedar Park Road Enfield EN2 0HB | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | TM01 | Termination of appointment of Ian James Mcadam as a director on 6 April 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Christine Mary Mcadam as a director on 6 April 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Christine Mary Mcadam as a director on 6 April 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Ian James Mcadam as a director on 6 April 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AP01 | Appointment of Mr Peter George Mcinulty as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Ian James Mcadam on 20 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for June Hannah Lancaster on 20 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Christine Mary Mcadam on 20 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Nicholas Gurney on 20 August 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Peter Mcinulty as a director | |
08 Sep 2010 | TM02 | Termination of appointment of Christine Mcadam as a secretary | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |