About

Registered Number: NI046944
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Lagan House, Clarendon Dock, Clarendon Road, Belfast, BT1 3BG

 

Ruskin Developments Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of the business are Mccann, Seán Gerard, Mulligan, Conor John, Jenkins, Charles Gerard, Mcilroy, John Jospeh. We don't currently know the number of employees at Ruskin Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Letter of undertaking 01 October 2010 Outstanding

N/A

Mortgage or charge 02 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.