RUBICON CHILDREN & FAMILY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06832465 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RUBICON CHILDREN & FAMILY SERVICES LIMITED is an active private limited company with number 06832465. It was incorporated 15 years, 4 months, 9 days ago, on 27 February 2009. The company address is 2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Certificate change of name company
Date: 06 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rubicon childrens homes LIMITED\certificate issued on 06/10/21
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068324650003
Charge creation date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
Old address: 76 Firle Road Eastbourne East Sussex BN22 8EG United Kingdom
New address: 2 st Andrews Place Lewes East Sussex BN7 1UP
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Louise Mary Whichelow-Ellis
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Louise Mary Ellis
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Capital allotment shares
Date: 14 Dec 2015
Action Date: 21 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-21
Capital : 500 GBP
Documents
Resolution
Date: 14 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
Old address: 2 st Andrews Place Lewes East Sussex BN7 1UP
New address: 76 Firle Road Eastbourne East Sussex BN22 8EG
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 13 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Maitland Ellis
Termination date: 2014-07-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Matthew John Maitland Ellis
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Louise Mary Ellis
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Legacy
Date: 10 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change registered office address company with date old address
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-31
Old address: 33 Cliffe High Street Lewes East Sussex BN7 2AN
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Mary Ellis
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed louise mary ellis logged form
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary louise ellis
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew ellis / 22/09/2009
Documents
Legacy
Date: 27 May 2009
Category: Capital
Type: 88(2)
Description: Ad 27/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed matthew john ellis
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Some Companies
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 04276202 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH HOUSE,SOUTHAMPTON,SO15 1GX
Number: | IC000073 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital(Umbrella) |
METRO OVERSEAS INVESTMENTS LIMITED
93 CHURCH STREET,BILSTON,WV14 0BJ
Number: | 11031142 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILCOTE,POWICK,WR2 4RT
Number: | 07599795 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTHERGLEN AUTO BODY SHOP LIMITED
2 CATHCART PLACE,GLASGOW,G73 2RB
Number: | SC558935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT (HEEL & KEY BARS) LIMITED
4 RING ROAD,LEEDS,LS15 7AA
Number: | 01453920 |
Status: | ACTIVE |
Category: | Private Limited Company |