- Company Overview for RUSKIN PROPERTIES (ST HELENS) LTD (08909920)
- Filing history for RUSKIN PROPERTIES (ST HELENS) LTD (08909920)
- People for RUSKIN PROPERTIES (ST HELENS) LTD (08909920)
- Charges for RUSKIN PROPERTIES (ST HELENS) LTD (08909920)
- More for RUSKIN PROPERTIES (ST HELENS) LTD (08909920)
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
|
|
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
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 February 2014
|
|
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
|