About

Registered Number: 03997641
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1 Brafferton Hall Gardens, Brafferton, York, North Yorkshire, YO61 2NW

 

Rugby Property Investments Ltd was registered on 19 May 2000, it has a status of "Active". This business does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 01 June 2014
AD01 - Change of registered office address 09 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 02 June 2013
CH01 - Change of particulars for director 02 June 2013
CH03 - Change of particulars for secretary 02 June 2013
AD01 - Change of registered office address 02 June 2013
AD01 - Change of registered office address 02 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 June 2012
CH01 - Change of particulars for director 03 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 June 2001
287 - Change in situation or address of Registered Office 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
225 - Change of Accounting Reference Date 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 February 2006 Fully Satisfied

N/A

Debenture 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.