RUBY'S YARD CIC
Status | ACTIVE |
Company No. | 10019549 |
Category | |
Incorporated | 22 Feb 2016 |
Age | 8 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RUBY'S YARD CIC is an active with number 10019549. It was incorporated 8 years, 4 months, 13 days ago, on 22 February 2016. The company address is Green Farm Green Farm, Atherstone, CV9 2LW, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 24 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-24
Officer name: Miss Polly Madeleine Thompson
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Benedict Lynch
Termination date: 2024-01-01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Green
Appointment date: 2023-07-18
Documents
Resolution
Date: 07 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Notification of a person with significant control statement
Date: 14 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Aug 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacky Gordon
Cessation date: 2022-03-04
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 26 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Miss Polly Madeleine Thompson
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-08
Officer name: Kate Gordon
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Webster
Termination date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Benedict Lynch
Appointment date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Incorporation community interest company
Date: 22 Feb 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC514714 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HAIR AND BEAUTY STUDIO LTD
13 STREATLEIGH PARADE,LONDON,SW16 1EQ
Number: | 10500548 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE PLUMBING SUPPLIES LIMITED
UNIT 9 WALTON NEW ROAD BUSINESS,BRUNTINGTHORPE LUTTERWORTH,LE17 5RD
Number: | 04484307 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND HOUSE,LONDON,N6 5HX
Number: | 04363007 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXHIBITION GARAGE,LANARKSHIRE,ML12 6SD
Number: | SC042933 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEDMAN BROS. (EVENTS) LIMITED
25 STAR TRADING ESTATE,NEWPORT,NP18 1PQ
Number: | 00355454 |
Status: | ACTIVE |
Category: | Private Limited Company |