This company is commonly known as Rubicon Property (shrubbery) Limited. The company was founded 12 years ago and was given the registration number 08021338. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RUBICON PROPERTY (SHRUBBERY) LIMITED |
---|---|---|
Company Number | : | 08021338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2012 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 2 High Street, Aylesford, ME20 7BG | Director | 10 April 2014 | Active |
The Corner House, 2 High Street, Aylesford, ME20 7BG | Director | 03 April 2014 | Active |
1b, Tasso Road, London, England, W6 8LY | Director | 05 April 2012 | Active |
Mr Nicholas Gregory Redman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.