RUBICON CHILDREN & FAMILY SERVICES LIMITED

2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England
StatusACTIVE
Company No.06832465
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-21

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Mary Ellis

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed louise mary ellis logged form

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary louise ellis

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew ellis / 22/09/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed matthew john ellis

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE CLIMATE LIMITED

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:04276202
Status:ACTIVE
Category:Private Limited Company

HSBC INVESTMENT FUNDS

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

MYLEAP LIMITED

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

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