RUBY COURT MANAGEMENT COMPANY LIMITED
Company number 09413608
- Company Overview for RUBY COURT MANAGEMENT COMPANY LIMITED (09413608)
- Filing history for RUBY COURT MANAGEMENT COMPANY LIMITED (09413608)
- People for RUBY COURT MANAGEMENT COMPANY LIMITED (09413608)
- More for RUBY COURT MANAGEMENT COMPANY LIMITED (09413608)
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 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Mrs Louise Katz as a director on 22 June 2016 | |
03 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
11 Jul 2016 | AP01 | Appointment of Ms Sarah Sharland as a director on 22 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Jeremiah Donovan as a director on 22 June 2016 | |
11 Jul 2016 | AP03 | Appointment of Mr Timothy Robert Sheridan as a secretary on 22 June 2016 | |
11 Jul 2016 | AP01 | Appointment of Ms Evelyn Marfo-Sackey as a director on 22 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR to 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 27 June 2016 | |
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 13 October 2015
|
|
02 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
29 Sep 2015 | TM01 | Termination of appointment of Michael Holder as a director on 2 August 2015 | |
05 Sep 2015 | AP01 | Appointment of Mr Jeremiah Donovan as a director on 1 August 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|