Advanced company searchLink opens in new window

RUSKIN PROPERTIES (ST HELENS) LTD

Company number 08909920

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)
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
06 Aug 2015 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge code 089099200003
24 Apr 2015 MR01 Registration of charge 089099200002, created on 22 April 2015
10 Mar 2015 MR01 Registration of charge 089099200001, created on 4 March 2015
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 100
13 May 2014 AD01 Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 13 May 2014
13 May 2014 AP01 Appointment of Mr Paul Andrew Rees as a director
13 May 2014 AP01 Appointment of Mr Simon John Holling as a director
13 May 2014 AP01 Appointment of Mr Stuart Robert Craig as a director
13 May 2014 AP01 Appointment of Mr Stephen James Palfrey as a director
25 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1