Advanced company searchLink opens in new window

EQ RUBERY HOLDINGS LIMITED

Company number 13611654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
04 Oct 2024 CERTNM Company name changed bb rubery holdings LIMITED\certificate issued on 04/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-03
03 Oct 2024 CS01 Confirmation statement made on 8 September 2024 with updates
03 Oct 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 46 Curzon Street 46 Curzon Street London W1J 7UH on 3 October 2024
22 Mar 2024 MR04 Satisfaction of charge 136116540003 in full
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 AP01 Appointment of Samantha Crawley as a director on 16 January 2024
25 Jan 2024 PSC05 Change of details for Urban Village Healthcare Limited as a person with significant control on 2 November 2023
25 Jan 2024 PSC05 Change of details for Urban Village Healthcare Limited as a person with significant control on 28 April 2023
25 Jan 2024 PSC05 Change of details for Urban Village Healthcare Limited as a person with significant control on 25 October 2021
25 Jan 2024 MR04 Satisfaction of charge 136116540002 in full
25 Jan 2024 MR04 Satisfaction of charge 136116540001 in full
19 Jan 2024 MR01 Registration of charge 136116540003, created on 16 January 2024
31 Oct 2023 CERTNM Company name changed rubery holdings LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
20 Oct 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 7 September 2023
25 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
25 Sep 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 25 September 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
09 Dec 2021 MR01 Registration of charge 136116540002, created on 3 December 2021
25 Oct 2021 PSC02 Notification of Urban Village Healthcare Limited as a person with significant control on 21 October 2021
25 Oct 2021 PSC07 Cessation of Res Capitis Holdings Limited as a person with significant control on 21 October 2021
25 Oct 2021 PSC07 Cessation of Arctic 1 Developments Limited as a person with significant control on 21 October 2021