RUSKIN HOUSE (MANAGEMENT COMPANY) LIMITED

05436114
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
21 Sep 2024 capital Return of Allotment of shares 8 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
03 Sep 2024 capital Return of Allotment of shares 3 Buy now
29 Aug 2024 accounts Annual Accounts 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Michael Robert Jefferson) 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Stuart Mclaughlin) 1 Buy now
26 Sep 2023 officers Appointment of corporate secretary (Dempster Management Services Limited) 2 Buy now
26 Sep 2023 officers Termination of appointment of secretary (Stuart Mclaughlin) 1 Buy now
26 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 officers Appointment of director (Ms Sarah Margaret Cannon) 2 Buy now
26 Sep 2023 officers Appointment of director (Ms Naomi Louise Bowers) 2 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 officers Appointment of director (Mr Gary Philip Walton) 2 Buy now
22 Aug 2023 accounts Annual Accounts 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Denis Arthur Maddock) 1 Buy now
14 Jun 2018 officers Appointment of director (Mr Michael Robert Jefferson) 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 accounts Annual Accounts 3 Buy now
18 Jun 2013 annual-return Annual Return 3 Buy now
17 Jun 2013 officers Appointment of director (Mr Stuart Mclaughlin) 2 Buy now
18 Apr 2013 officers Termination of appointment of director (Kenton Whitaker) 1 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
27 May 2011 officers Change of particulars for director (Mr Kenton Lloyd Whitaker) 2 Buy now
27 May 2011 officers Change of particulars for director (Mr Denis Arthur Maddock) 2 Buy now
10 Jun 2010 accounts Annual Accounts 4 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Stuart Mclaughlin) 1 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
28 May 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
08 Apr 2009 accounts Annual Accounts 3 Buy now
24 Nov 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 6 Buy now
20 Jun 2007 annual-return Return made up to 26/04/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 8 Buy now
31 May 2006 annual-return Return made up to 26/04/06; full list of members 2 Buy now
13 Feb 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: hope street chapel sandbach cheshire CW11 1BA 1 Buy now
15 Jul 2005 capital Ad 30/06/05--------- £ si 358@1=358 £ ic 2/360 2 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 incorporation Incorporation Company 22 Buy now