- Company Overview for RUBY TOPCO LIMITED (09084001)
- Filing history for RUBY TOPCO LIMITED (09084001)
- People for RUBY TOPCO LIMITED (09084001)
- Charges for RUBY TOPCO LIMITED (09084001)
- More for RUBY TOPCO LIMITED (09084001)
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) |
---|---|---|---|
30 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
30 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
15 Aug 2019 | CS01 |
12/06/19 Statement of Capital gbp 1124.97
|
|
24 Jun 2019 | AD01 | Registered office address changed from Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 | |
06 Mar 2019 | AP03 | Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Peter Kinsey as a director on 1 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Garry John Fitton as a director on 1 March 2019 | |
06 Mar 2019 | AA01 | Previous accounting period shortened from 20 March 2019 to 28 February 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 | |
03 Dec 2018 | MR01 | Registration of charge 090840010003, created on 28 November 2018 | |
08 Aug 2018 | AA | Full accounts made up to 16 March 2018 | |
03 Aug 2018 | AP03 | Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | MR01 | Registration of charge 090840010002, created on 2 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Ms Carole Edmond as a director on 23 February 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 | |
16 Jan 2018 | MR04 | Satisfaction of charge 090840010001 in full | |
03 Aug 2017 | AA | Full accounts made up to 17 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates |