HILL OF RUBISLAW (LAND HOLDINGS) LIMITED
Company number 07887868
- Company Overview for HILL OF RUBISLAW (LAND HOLDINGS) LIMITED (07887868)
- Filing history for HILL OF RUBISLAW (LAND HOLDINGS) LIMITED (07887868)
- People for HILL OF RUBISLAW (LAND HOLDINGS) LIMITED (07887868)
- More for HILL OF RUBISLAW (LAND HOLDINGS) LIMITED (07887868)
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 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 22 November 2018 | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
13 Sep 2017 | PSC05 | Change of details for Finchester Properties Ltd as a person with significant control on 13 September 2017 | |
12 Sep 2017 | PSC05 | Change of details for Finchester Properties Ltd as a person with significant control on 12 September 2017 | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Apr 2016 | AD03 | Register(s) moved to registered inspection location 107-111 Fleet Street London EC4A 2AB | |
22 Apr 2016 | AD02 | Register inspection address has been changed to 107-111 Fleet Street London EC4A 2AB | |
13 Apr 2016 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 107-111 Fleet Street London EC4A 2AB on 13 April 2016 | |
22 Jan 2016 | CH01 | Director's details changed for David Asher Bisticer on 20 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 December 2015
Statement of capital on 2016-01-22
|
|
23 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 December 2014
Statement of capital on 2015-01-20
|
|
23 Apr 2014 | TM01 | Termination of appointment of Jeffrey Levine as a director | |
23 Apr 2014 | AP01 | Appointment of David Asher Bisticer as a director | |
15 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
10 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders |