Advanced company searchLink opens in new window

HILL OF RUBISLAW (LAND HOLDINGS) LIMITED

Company number 07887868

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)
23 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
14 Feb 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
27 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
26 Jan 2022 PSC01 Notification of David Bistricer as a person with significant control on 26 November 2020
26 Jan 2022 PSC01 Notification of Doris Bistricer as a person with significant control on 26 November 2020
26 Jan 2022 PSC01 Notification of Jacob Bistricer as a person with significant control on 26 November 2020
26 Jan 2022 PSC07 Cessation of Jeffrey Levine as a person with significant control on 26 November 2020
26 Jan 2022 PSC07 Cessation of Melvyn Kalman as a person with significant control on 26 November 2020
26 Jan 2022 PSC07 Cessation of Donald B Fishoff as a person with significant control on 26 November 2020
17 Dec 2021 AD01 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 17 December 2021
04 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
02 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
23 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
05 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
07 Oct 2019 CH01 Director's details changed for Mr Jack Bistricer on 7 October 2019
31 Jul 2019 AD01 Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 July 2019
28 Feb 2019 PSC01 Notification of Melvyn Kalman as a person with significant control on 29 November 2018
28 Feb 2019 PSC01 Notification of Donald B Fishoff as a person with significant control on 29 November 2018
28 Feb 2019 PSC01 Notification of Jeffrey Levine as a person with significant control on 29 November 2018
28 Feb 2019 PSC07 Cessation of Finchester Properties Ltd as a person with significant control on 29 November 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 22 November 2018