- Company Overview for RUBEX HOMES LTD (11476870)
- Filing history for RUBEX HOMES LTD (11476870)
- People for RUBEX HOMES LTD (11476870)
- Charges for RUBEX HOMES LTD (11476870)
- More for RUBEX HOMES LTD (11476870)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Jun 2022 | MR01 | Registration of charge 114768700001, created on 17 June 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
28 Mar 2022 | PSC07 | Cessation of Anne Elizabeth Reece as a person with significant control on 14 March 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mr Garfield Elvis Reece as a person with significant control on 14 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
14 Mar 2022 | CERTNM |
Company name changed rubex lettings LTD\certificate issued on 14/03/22
|
|
24 Feb 2022 | AP03 | Appointment of Mrs Anne Elizabeth Reece as a secretary on 23 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Anne Elizabeth Reece as a director on 23 February 2022 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Aug 2019 | PSC04 | Change of details for Mr Garfield Elvis Reece as a person with significant control on 26 August 2019 | |
26 Aug 2019 | PSC04 | Change of details for Mrs Anne Elizabeth Reece as a person with significant control on 26 August 2019 | |
26 Aug 2019 | CH01 | Director's details changed for Mrs Anne Elizabeth Reece on 26 August 2019 | |
26 Aug 2019 | CH01 | Director's details changed for Mr Garfield Elvis Reece on 26 August 2019 | |
26 Aug 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 26 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|