RUBY TRIANGLE PROPERTIES LIMITED

6th Floor Brock House 6th Floor Brock House, London, W1W 7NY, United Kingdom
StatusACTIVE
Company No.10733947
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

RUBY TRIANGLE PROPERTIES LIMITED is an active private limited company with number 10733947. It was incorporated 7 years, 1 month, 8 days ago, on 21 April 2017. The company address is 6th Floor Brock House 6th Floor Brock House, London, W1W 7NY, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Old address: Brock House 19 Langham Street London W1W 6BP England

Change date: 2023-12-15

New address: 6th Floor Brock House 19 Langham Street London W1W 7NY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

New address: Brock House 19 Langham Street London W1W 6BP

Old address: 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

New address: 6th Floor, Brock House 19 Langham Street London W1W 7NY

Old address: Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107339470008

Charge creation date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Omer Weinberger

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-25

Officer name: Mr Omer Weinberger

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107339470006

Charge creation date: 2021-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-23

Charge number: 107339470007

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omer Weinberger

Notification date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Rtp Mezz Co

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omer Weinberger

Cessation date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-08

Psc name: Rtp Mezz Co

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rtp Mezz Co

Notification date: 2021-02-08

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107339470002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107339470001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-23

Charge number: 107339470005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107339470004

Charge creation date: 2019-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-25

Charge number: 107339470003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

New address: Ground Floor Office South 51 Welbeck St London W1G 9HL

Old address: 56 Queen Anne Street Suite 10 London W1G 8LA England

Change date: 2018-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-21

Charge number: 107339470002

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Omer Weinberger

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Pennick

Termination date: 2017-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Omer Weinberger

Appointment date: 2017-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Pennick

Termination date: 2017-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-14

Charge number: 107339470001

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marc Pennick

Appointment date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Omer Weinberger

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mr Marc Pennick

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 ENERGY LTD

48 UNION STREET,HYDE,SK14 1ND

Number:08923656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

48 MAPPERLEY ROAD MANAGEMENT COMPANY LIMITED

48 MAPPERLEY ROAD,NOTTINGHAM,NG3 5AS

Number:06663314
Status:ACTIVE
Category:Private Limited Company

CZYKIER MAR LTD

35A SHAKESPEARE STREET,LINCOLN,LN5 8JX

Number:11404164
Status:ACTIVE
Category:Private Limited Company

DA' WATUL ISLAM UK & EIRE LIMITED

DARUL UMMAH,LONDON,E1 2ND

Number:02513409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLETCHER KING PLC

61 CONDUIT STREET,LONDON,W1S 2GB

Number:02014432
Status:ACTIVE
Category:Public Limited Company

PROVEN ATTRACTION LIMITED

33 HUNTER LODGE,LONDON,W9 3TQ

Number:09153846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source