Based in Clarendon Road, Ruskin Developments Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mccann, Seán Gerard, Mulligan, Conor John, Jenkins, Charles Gerard, Mcilroy, John Jospeh at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLIGAN, Conor John | 07 March 2007 | - | 1 |
MCILROY, John Jospeh | 31 July 2003 | 16 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCANN, Seán Gerard | 02 March 2015 | - | 1 |
JENKINS, Charles Gerard | 16 June 2003 | 05 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 25 June 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 20 June 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AA01 - Change of accounting reference date | 09 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AA01 - Change of accounting reference date | 02 September 2015 | |
AUD - Auditor's letter of resignation | 17 August 2015 | |
AR01 - Annual Return | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 05 March 2015 | |
AP03 - Appointment of secretary | 05 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AA01 - Change of accounting reference date | 12 August 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 October 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
MISC - Miscellaneous document | 24 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
AA - Annual Accounts | 13 December 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
371S(NI) - N/A | 08 July 2009 | |
371S(NI) - N/A | 24 June 2008 | |
296(NI) - N/A | 13 June 2008 | |
AC(NI) - N/A | 09 February 2008 | |
402(NI) - N/A | 05 October 2007 | |
371S(NI) - N/A | 11 June 2007 | |
296(NI) - N/A | 14 March 2007 | |
AC(NI) - N/A | 30 January 2007 | |
371S(NI) - N/A | 23 June 2006 | |
AC(NI) - N/A | 18 February 2006 | |
233(NI) - N/A | 29 September 2005 | |
371S(NI) - N/A | 24 June 2005 | |
AC(NI) - N/A | 21 April 2005 | |
371S(NI) - N/A | 06 July 2004 | |
G98-2(NI) - N/A | 22 August 2003 | |
RESOLUTIONS - N/A | 11 August 2003 | |
295(NI) - N/A | 11 August 2003 | |
296(NI) - N/A | 11 August 2003 | |
296(NI) - N/A | 11 August 2003 | |
296(NI) - N/A | 11 August 2003 | |
UDM+A(NI) - N/A | 11 August 2003 | |
G23(NI) - N/A | 16 June 2003 | |
G21(NI) - N/A | 16 June 2003 | |
MEM(NI) - N/A | 16 June 2003 | |
ARTS(NI) - N/A | 16 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Letter of undertaking | 01 October 2010 | Outstanding |
N/A |
Mortgage or charge | 02 October 2007 | Outstanding |
N/A |