THE RUGBY HOLBORN LIMITED
Status | ACTIVE |
Company No. | 11626147 |
Category | Private Limited Company |
Incorporated | 16 Oct 2018 |
Age | 5 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE RUGBY HOLBORN LIMITED is an active private limited company with number 11626147. It was incorporated 5 years, 8 months, 1 day ago, on 16 October 2018. The company address is The Cow Dalbury Lees The Cow Dalbury Lees, Ashbourne, DE6 5BE, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change account reference date company current extended
Date: 10 Oct 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Certificate change of name company
Date: 18 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mia hoar cross LIMITED\certificate issued on 18/11/22
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Mortgage satisfy charge full
Date: 28 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116261470001
Documents
Mortgage satisfy charge full
Date: 28 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116261470002
Documents
Accounts with accounts type small
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-25
Psc name: Berkeley Inns Limited
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
New address: The Cow Dalbury Lees Dalbury Lees Ashbourne Derbyshire DE6 5BE
Old address: The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB England
Change date: 2022-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2022
Action Date: 07 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-07
Charge number: 116261470002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2022
Action Date: 07 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-07
Charge number: 116261470001
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-28
Psc name: Berkeley Inns Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
New address: The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB
Change date: 2020-02-28
Old address: The Cock Inn Mugginton Weston Underwood Ashbourne Derbyshire DE6 4PJ United Kingdom
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Notification of a person with significant control
Date: 29 Jan 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-16
Psc name: Berkeley Inns Limited
Documents
Withdrawal of a person with significant control statement
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-29
Documents
Some Companies
114 FOREST VIEW ROAD,LONDON,E12 5HX
Number: | 10796833 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTIRE HOUSE, 45 & 46,LOANHEAD,EH20 9JL
Number: | SC612799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST VIEW SCHOOL ROAD,SALISBURY,SP5 2PW
Number: | 08075125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1146 HIGH ROAD,LONDON,N20 0RA
Number: | 07734111 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09881050 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBRIDGE ACCIDENT MANAGEMENT LTD
61 CROMARTIE STREET,STOKE-ON-TRENT,ST3 4LE
Number: | 10568768 |
Status: | ACTIVE |
Category: | Private Limited Company |