Advanced company searchLink opens in new window

RUBY HOMES (EAST ANGLIA) LIMITED

Company number 05969878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
04 Sep 2023 MR01 Registration of charge 059698780004, created on 18 August 2023
12 May 2023 MR01 Registration of charge 059698780003, created on 2 May 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CH01 Director's details changed for Mr David Andrew Bates on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 MR01 Registration of charge 059698780002, created on 23 December 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
02 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
19 Jun 2019 MR04 Satisfaction of charge 1 in full
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CH03 Secretary's details changed for Mrs Joan Olga Bates on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr David Andrew Bates on 16 August 2018
08 May 2018 AD01 Registered office address changed from , Bank House 129 High Street, Needham Market, Suffolk, IP6 8DH to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 8 May 2018
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
16 Oct 2017 PSC01 Notification of David Andrew Bates as a person with significant control on 16 October 2017
16 Oct 2017 PSC07 Cessation of Laura Jane Willoughby as a person with significant control on 16 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016