Rubens Properties Ltd was registered on 17 March 1999 and are based in Manchester, it's status is listed as "Active". The current directors of this business are Rubenstein, Suzanne, Rubenstien, Clive Simon, Rubenstein, Chelle, Rubenstein, Adrian Marc, Rubenstien, Barry Howard. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUBENSTIEN, Clive Simon | 17 March 1999 | - | 1 |
RUBENSTEIN, Adrian Marc | 17 March 1999 | 18 April 2006 | 1 |
RUBENSTIEN, Barry Howard | 17 March 1999 | 18 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUBENSTEIN, Suzanne | 22 March 2006 | - | 1 |
RUBENSTEIN, Chelle | 17 March 1999 | 22 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 01 December 2018 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 02 December 2016 | |
CS01 - N/A | 28 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR04 - N/A | 23 September 2016 | |
MR01 - N/A | 06 July 2016 | |
MR01 - N/A | 06 July 2016 | |
MR01 - N/A | 06 July 2016 | |
MR01 - N/A | 06 July 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AD01 - Change of registered office address | 03 October 2013 | |
AD01 - Change of registered office address | 03 October 2013 | |
AA - Annual Accounts | 22 December 2012 | |
AR01 - Annual Return | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 19 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 26 September 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 07 January 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 11 February 2002 | |
287 - Change in situation or address of Registered Office | 22 January 2002 | |
AA - Annual Accounts | 06 November 2001 | |
287 - Change in situation or address of Registered Office | 27 April 2001 | |
363s - Annual Return | 12 March 2001 | |
363s - Annual Return | 29 June 2000 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
NEWINC - New incorporation documents | 17 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2016 | Outstanding |
N/A |
A registered charge | 04 July 2016 | Outstanding |
N/A |
A registered charge | 04 July 2016 | Outstanding |
N/A |
A registered charge | 04 July 2016 | Outstanding |
N/A |
Legal charge | 12 June 2012 | Fully Satisfied |
N/A |
Legal charge | 01 December 2009 | Fully Satisfied |
N/A |
Mortgage | 07 February 2007 | Outstanding |
N/A |
Legal charge | 23 January 2007 | Fully Satisfied |
N/A |
Mortgage | 23 January 2007 | Outstanding |
N/A |
Legal charge | 08 June 2006 | Outstanding |
N/A |
Legal charge | 12 May 2006 | Outstanding |
N/A |
Debenture | 24 March 2005 | Outstanding |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Outstanding |
N/A |
Legal charge | 22 December 2003 | Fully Satisfied |
N/A |
Legal charge | 30 September 2003 | Fully Satisfied |
N/A |
Legal charge | 19 September 2003 | Fully Satisfied |
N/A |
Legal charge | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge | 09 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 16 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 April 1999 | Fully Satisfied |
N/A |