This company is commonly known as Rhubarb Home Limited. The company was founded 10 years ago and was given the registration number 08705189. The firm's registered office is in BATH. You can find them at 4 Beau Street, , Bath, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | RHUBARB HOME LIMITED |
---|---|---|
Company Number | : | 08705189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 September 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Beau Street, Bath, United Kingdom, BA1 1QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Beau Street, Bath, United Kingdom, BA1 1QY | Director | 25 September 2013 | Active |
28, Brock Street, Bath, United Kingdom, BA1 2LN | Director | 25 September 2013 | Active |
Mrs Susan Elizabeth Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Brock Street, Bath, United Kingdom, BA1 2LN |
Nature of control | : |
|
Mr Nicholas Terence Bruce Mitford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Beau Street, Bath, United Kingdom, BA1 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-18 | Gazette | Gazette filings brought up to date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-09-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Change account reference date company current extended. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-26 | Gazette | Gazette filings brought up to date. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Gazette | Gazette notice compulsory. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Address | Change registered office address company with date old address. | Download |
2013-09-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.