RUBY PROPERTIES (TUNBRIDGE) LIMITED
Company number 04716032
- Company Overview for RUBY PROPERTIES (TUNBRIDGE) LIMITED (04716032)
- Filing history for RUBY PROPERTIES (TUNBRIDGE) LIMITED (04716032)
- People for RUBY PROPERTIES (TUNBRIDGE) LIMITED (04716032)
- More for RUBY PROPERTIES (TUNBRIDGE) LIMITED (04716032)
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) |
---|---|---|---|
07 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/04/21 | |
07 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/04/21 | |
07 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/04/21 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
27 Jan 2021 | AP01 | Appointment of Mr Adam Leslie Dobbs as a director on 25 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Lucy Walker as a director on 8 January 2021 | |
18 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 28 March 2020 | |
18 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
18 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
18 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
23 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 30 March 2019 | |
23 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
23 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
23 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
11 Oct 2019 | AP01 | Appointment of Mr Andrew James Mason Turton as a director on 9 October 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Steven John Bennett as a director on 29 August 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Ms Lucy Walker as a director on 27 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Alistair James Willey as a director on 27 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
01 Apr 2019 | PSC05 | Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 | |
06 Feb 2019 | AP01 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 | |
08 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 |