Advanced company searchLink opens in new window

RUBIE'S UK REAL ESTATE LIMITED

Company number 09670047

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)
13 Sep 2023 AA Accounts for a small company made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
15 May 2023 TM01 Termination of appointment of Michael Robert O'connell as a director on 10 May 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Mar 2022 AA Accounts for a small company made up to 30 June 2021
09 Jul 2021 AD01 Registered office address changed from Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE United Kingdom to Universal House Pennywell Road Bristol Avon BS5 0ER on 9 July 2021
08 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
18 May 2021 AA Accounts for a small company made up to 30 June 2020
25 Nov 2020 AP01 Appointment of Mr Michael Robert O'connell as a director on 16 November 2020
22 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
11 Mar 2020 TM01 Termination of appointment of Christopher John Shute Isitt as a director on 28 February 2020
02 Mar 2020 AA Accounts for a small company made up to 30 June 2019
07 Oct 2019 MR04 Satisfaction of charge 096700470001 in full
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
14 Jan 2019 AA Accounts for a small company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jan 2018 AA Accounts for a small company made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
07 Dec 2016 AA Accounts for a small company made up to 30 June 2016
07 Dec 2016 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
31 Aug 2016 CH03 Secretary's details changed for Mr Marc Beige on 3 July 2015
31 Aug 2016 CH01 Director's details changed for Mr Marc Beige on 3 July 2015
31 Aug 2016 CH01 Director's details changed for Mr Howard Beige on 3 July 2015