Advanced company searchLink opens in new window

RUBICON MANAGEMENT COMPANY LIMITED

Company number 05558511

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)
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
04 Sep 2017 TM01 Termination of appointment of David Antony Gavini as a director on 28 July 2017
02 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AP01 Appointment of Mr Nicolas Pons as a director on 28 April 2016
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 23
03 Dec 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 25
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 23
12 Oct 2013 CH01 Director's details changed for David Antony Gavini on 12 October 2013
12 Oct 2013 TM02 Termination of appointment of Rupert Stewart as a secretary
12 Oct 2013 AP04 Appointment of Blue Property Management Uk Limited as a secretary
12 Oct 2013 AP02 Appointment of Blue Property Management Uk Limited as a director
12 Oct 2013 AD01 Registered office address changed from Clipper Building 5 Welland Street Greenwich London SE10 9BL England on 12 October 2013
11 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 21 December 2012
21 Dec 2012 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
18 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
18 Sep 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 18 September 2012
15 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011