- Company Overview for EQ RUBERY HOLDINGS LIMITED (13611654)
- Filing history for EQ RUBERY HOLDINGS LIMITED (13611654)
- People for EQ RUBERY HOLDINGS LIMITED (13611654)
- Charges for EQ RUBERY HOLDINGS LIMITED (13611654)
- More for EQ RUBERY HOLDINGS LIMITED (13611654)
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
|
|
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
|
|
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
|
|
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 |