- Company Overview for RUBY SENIOR LIVING LTD (08685407)
- Filing history for RUBY SENIOR LIVING LTD (08685407)
- People for RUBY SENIOR LIVING LTD (08685407)
- Charges for RUBY SENIOR LIVING LTD (08685407)
- More for RUBY SENIOR LIVING LTD (08685407)
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) |
---|---|---|---|
13 Jul 2022 | TM01 | Termination of appointment of Richard Hunt as a director on 12 July 2022 | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | AD01 | Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF England to Matter Real Estate Berwick Works 82-84 Berwick Street London W1F 8TP on 30 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of David Ian Brierley as a person with significant control on 23 June 2022 | |
30 Jun 2022 | PSC02 | Notification of Ruby Equity Co Limited as a person with significant control on 23 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Richard Hunt as a director on 23 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Sanjevan Sanghera as a director on 23 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
23 Jun 2022 | TM01 | Termination of appointment of Noel Kelly as a director on 23 June 2022 | |
23 Jun 2022 | MR04 | Satisfaction of charge 086854070002 in full | |
19 May 2022 | CERTNM |
Company name changed goodridge acre's LTD\certificate issued on 19/05/22
|
|
17 May 2022 | MR04 | Satisfaction of charge 086854070003 in full | |
12 May 2022 | CERTNM |
Company name changed mohawk investments LTD\certificate issued on 12/05/22
|
|
12 May 2022 | CONNOT | Change of name notice | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Noel Kelly on 1 January 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr David Ian Brierley on 1 January 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF on 3 February 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Noel Kelly on 14 February 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 10 March 2020 |