About

Registered Number: 06851657
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Cookworthy Forest Centre, Halwill Junction, Beaworthy, Devon, EX21 5UX

 

Ruby Country Partnership Ltd was founded on 18 March 2009 and are based in Beaworthy, Devon, it's status is listed as "Active". There are 8 directors listed as House, Jonathan Charles, Bater, Dennis George, Dumpleton, Charles, Caddy, Stephen John, Bush, Gary Michael, Prentice, Martin Wright, Reid, Richard Lewis, Saunders, Vanessa Gaye for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATER, Dennis George 18 March 2009 - 1
DUMPLETON, Charles 18 March 2009 - 1
BUSH, Gary Michael 18 March 2009 17 February 2010 1
PRENTICE, Martin Wright 18 March 2009 31 December 2012 1
REID, Richard Lewis 18 March 2009 17 August 2010 1
SAUNDERS, Vanessa Gaye 04 August 2011 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, Jonathan Charles 13 October 2011 - 1
CADDY, Stephen John 15 March 2010 13 October 2011 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 04 January 2012
AAMD - Amended Accounts 12 December 2011
AP03 - Appointment of secretary 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 13 June 2011
DISS40 - Notice of striking-off action discontinued 15 April 2011
AR01 - Annual Return 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AD01 - Change of registered office address 21 July 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP03 - Appointment of secretary 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.