- Company Overview for RUSKIN ROAD LIMITED (04978832)
- Filing history for RUSKIN ROAD LIMITED (04978832)
- People for RUSKIN ROAD LIMITED (04978832)
- More for RUSKIN ROAD LIMITED (04978832)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from Tudor Lodge Burton Lane Goffs Oak Waltham Cross EN7 6SY England to Crown House 24/25 Turners Hill Cheshunt Waltham Cross EN8 8NJ on 20 August 2020 | |
12 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
04 Sep 2018 | TM01 | Termination of appointment of James Knox Boothman as a director on 3 September 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Christopher Payne as a director on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Crown House Turners Hill Cheshunt Waltham Cross EN8 8NJ England to Tudor Lodge Burton Lane Goffs Oak Waltham Cross EN7 6SY on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 6 Ruskin Road Tottenham London N17 8nd to Crown House Turners Hill Cheshunt Waltham Cross EN8 8NJ on 3 September 2018 | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Mar 2018 | PSC01 | Notification of Sandra Knipe as a person with significant control on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr James Knox Boothman as a director on 20 February 2018 | |
13 Mar 2018 | PSC01 | Notification of James Knox Boothman as a person with significant control on 20 February 2018 | |
13 Mar 2018 | PSC01 | Notification of Judith Reiss as a person with significant control on 20 February 2018 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
10 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |