- Company Overview for RUBRIC LAW LIMITED (07823484)
- Filing history for RUBRIC LAW LIMITED (07823484)
- People for RUBRIC LAW LIMITED (07823484)
- Charges for RUBRIC LAW LIMITED (07823484)
- More for RUBRIC LAW LIMITED (07823484)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
28 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Nick Hooper as a director on 2 February 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
08 Nov 2023 | AP01 | Appointment of Mrs Lisa Renee Butcher as a director on 26 October 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Nick Hooper as a director on 26 October 2023 | |
25 May 2023 | AD01 | Registered office address changed from The Cowshed Manor Farm Aust Bristol BS35 4AT to One Temple Quay Temple Back East Bristol BS1 6DZ on 25 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr Ryan Nai Yan Ho as a director on 18 May 2023 | |
12 May 2023 | MR01 | Registration of charge 078234840001, created on 12 May 2023 | |
20 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
22 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
20 Sep 2021 | PSC04 | Change of details for Mr James Frederick Neil Howell as a person with significant control on 16 September 2021 | |
20 Sep 2021 | PSC07 | Cessation of Srh 7 Limited as a person with significant control on 16 September 2021 | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | TM01 | Termination of appointment of Steven Richard Headon as a director on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Sjml Holdings Limited as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Aam Holdings Limited as a person with significant control on 16 September 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Andrew Iain Radford Moore as a director on 8 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
22 Jan 2020 | CH01 | Director's details changed for James Frederick Neil Howell on 22 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates |