Advanced company searchLink opens in new window

RUBICON GARDEN ROOMS LIMITED

Company number 06030783

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)
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
  • GBP 2
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
  • GBP 2
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2
29 Jan 2015 CERTNM Company name changed griffin aerospace LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2014-12-17
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
  • GBP 1
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