- Company Overview for 70 RUBY STREET (SALTBURN) LIMITED (04879797)
- Filing history for 70 RUBY STREET (SALTBURN) LIMITED (04879797)
- People for 70 RUBY STREET (SALTBURN) LIMITED (04879797)
- More for 70 RUBY STREET (SALTBURN) LIMITED (04879797)
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 Jul 2017 | TM01 | Termination of appointment of Terry Wood as a director on 27 January 2017 | |
19 Jul 2017 | PSC01 | Notification of Lindsey Jayne Tyson as a person with significant control on 27 January 2017 | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
23 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
10 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
19 Sep 2012 | AP01 | Appointment of Ms Gabriela Martina Perez-Ruiz as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Neil France as a director | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
23 Mar 2011 | AP01 | Appointment of Mr Sydney Scott Macdonald as a director | |
20 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Terry Wood on 28 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Neil Alexander France on 28 August 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of David Midgley as a secretary | |
14 Jul 2010 | TM02 | Termination of appointment of David Midgley as a secretary | |
16 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
16 Sep 2009 | AA | Accounts for a dormant company made up to 31 August 2009 |