Advanced company searchLink opens in new window

RUBY TRIANGLE PROPERTIES LIMITED

Company number 10733947

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)
15 Dec 2023 AD01 Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 6th Floor Brock House 19 Langham Street London W1W 7NY on 15 December 2023
15 Dec 2023 AD01 Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023
16 Oct 2023 AD01 Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 MR01 Registration of charge 107339470008, created on 8 July 2022
25 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CH01 Director's details changed for Mr Omer Weinberger on 25 August 2021
01 Sep 2021 CH03 Secretary's details changed for Mr Omer Weinberger on 25 August 2021
24 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 MR01 Registration of charge 107339470006, created on 23 March 2021
24 Mar 2021 MR01 Registration of charge 107339470007, created on 23 March 2021
23 Mar 2021 PSC01 Notification of Omer Weinberger as a person with significant control on 8 February 2021
17 Mar 2021 PSC07 Cessation of Rtp Mezz Co as a person with significant control on 8 February 2021
15 Feb 2021 PSC07 Cessation of Omer Weinberger as a person with significant control on 8 February 2021
15 Feb 2021 PSC05 Change of details for Rtp Mezz Co as a person with significant control on 8 February 2021
08 Feb 2021 PSC02 Notification of Rtp Mezz Co as a person with significant control on 8 February 2021
27 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 MA Memorandum and Articles of Association
22 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2020 MR04 Satisfaction of charge 107339470002 in full