Advanced company searchLink opens in new window

RUBY SENIOR LIVING LTD

Company number 08685407

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)
13 Jul 2022 TM01 Termination of appointment of Richard Hunt as a director on 12 July 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
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
  • RES15 ‐ Change company name resolution on 2022-05-10
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