RUBY HOMES (FELIXSTOWE) LTD
Status | ACTIVE |
Company No. | 06009137 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RUBY HOMES (FELIXSTOWE) LTD is an active private limited company with number 06009137. It was incorporated 17 years, 5 months, 4 days ago, on 24 November 2006. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, England.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-05
Officer name: Mr David Andrew Bates
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH
Old address: Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW England
Change date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 01 Jun 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 03 Apr 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-03-27
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-18
Psc name: D a B Associates Limited
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sadie Louise Ray
Cessation date: 2019-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Craig Ray
Termination date: 2019-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-18
Officer name: Sadie Louise Ray
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-18
Officer name: Mr David Andrew Bates
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
New address: Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW
Old address: The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF England
Change date: 2019-12-18
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-11
New address: The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF
Old address: 142 New London Road Chelmsford Essex CM2 0AW
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sadie Louise Kane
Change date: 2016-11-22
Documents
Termination secretary company with name termination date
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-21
Officer name: Max Kane
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-22
Officer name: Miss Sadie Louise Kane
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Mr Steven Craig Ray
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Max Kane
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sadie Louise Kane
Documents
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sadie Kane
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Max Kane
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Max Kane
Change date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 01/12/06 from: 142 new london road chelmsford essex CM2 0AW
Documents
Some Companies
AJW DISTRIBUTION (ESSEX) LIMITED
4-5 DOCK ROAD,CHATTERIS,PE16 6TY
Number: | 06304180 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOWBRAY COTTAGES,BEDALE,DL8 2QJ
Number: | 09289163 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE DEVELOPMENTS LIMITED
TOWER HOUSE, PARKSTONE ROAD,DORSET,BH15 2JH
Number: | 06076211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, 3RD FLOOR SOVEREIGN HOUSE,LONDON,N3 1QB
Number: | 09328346 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 MANCHESTER ROAD,NELSON,BB9 7HB
Number: | 09977565 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL EVANS & ASSOCIATES LIMITED
34 STATION ROAD,DERBY,DE72 3QB
Number: | 05968849 |
Status: | ACTIVE |
Category: | Private Limited Company |