- Company Overview for RUBY TRIANGLE PROPERTIES LIMITED (10733947)
- Filing history for RUBY TRIANGLE PROPERTIES LIMITED (10733947)
- People for RUBY TRIANGLE PROPERTIES LIMITED (10733947)
- Charges for RUBY TRIANGLE PROPERTIES LIMITED (10733947)
- More for RUBY TRIANGLE PROPERTIES LIMITED (10733947)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from 6th Floor Brock House 19 Langham Street London W1W 7NY United Kingdom to 6th Floor Brock House 19 Langham Street London W1W 6BP on 7 November 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 6th Floor Brock House 19 Langham Street London W1W 7NY on 15 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | MR01 | Registration of charge 107339470008, created on 8 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Omer Weinberger on 25 August 2021 | |
01 Sep 2021 | CH03 | Secretary's details changed for Mr Omer Weinberger on 25 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | MR01 | Registration of charge 107339470006, created on 23 March 2021 | |
24 Mar 2021 | MR01 | Registration of charge 107339470007, created on 23 March 2021 | |
23 Mar 2021 | PSC01 | Notification of Omer Weinberger as a person with significant control on 8 February 2021 | |
17 Mar 2021 | PSC07 | Cessation of Rtp Mezz Co as a person with significant control on 8 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Omer Weinberger as a person with significant control on 8 February 2021 | |
15 Feb 2021 | PSC05 | Change of details for Rtp Mezz Co as a person with significant control on 8 February 2021 | |
08 Feb 2021 | PSC02 | Notification of Rtp Mezz Co as a person with significant control on 8 February 2021 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | MA | Memorandum and Articles of Association |