- Company Overview for RUBICON GARDEN ROOMS LIMITED (06030783)
- Filing history for RUBICON GARDEN ROOMS LIMITED (06030783)
- People for RUBICON GARDEN ROOMS LIMITED (06030783)
- More for RUBICON GARDEN ROOMS LIMITED (06030783)
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) |
---|---|---|---|
14 Jun 2018 | CH01 | Director's details changed for Mr John James Lyon on 14 June 2018 | |
14 Jun 2018 | CH03 | Secretary's details changed for Mrs Tamara Rebecca Lyon on 14 June 2018 | |
14 Jun 2018 | PSC04 | Change of details for Mrs Tamara Rebecca Lyon as a person with significant control on 14 June 2018 | |
14 Jun 2018 | PSC04 | Change of details for Mr John James Lyon as a person with significant control on 14 June 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
08 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
16 Dec 2016 | CH01 | Director's details changed for John James Lyon on 1 December 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AD01 | Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Feb 2015 | SH08 | Change of share class name or designation | |
06 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
29 Jan 2015 | CERTNM |
Company name changed griffin aerospace LIMITED\certificate issued on 29/01/15
|
|
29 Jan 2015 | CONNOT | Change of name notice | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 |