Advanced company searchLink opens in new window

R.B. PROPERTY MANAGEMENT LIMITED

Company number 01078039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 CH01 Director's details changed for Alastair Tory Hall on 10 December 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to 42 Crosby Road North Liverpool L22 4QQ on 15 December 2016
21 Apr 2016 AP01 Appointment of Phillipa May Allen as a director on 31 March 2016
21 Apr 2016 AP03 Appointment of Duncan Stuart Nicholls Hall as a secretary on 31 March 2016
21 Apr 2016 TM02 Termination of appointment of Brian Henry Calvert as a secretary on 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Brian Henry Calvert as a director on 31 March 2016
15 Jan 2016 MR04 Satisfaction of charge 010780390010 in full
14 Jan 2016 MR04 Satisfaction of charge 010780390012 in full
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 620
21 Dec 2015 AD01 Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 21 December 2015
08 May 2015 MR04 Satisfaction of charge 010780390011 in part
26 Mar 2015 AP01 Appointment of Alastair Tory Hall as a director on 9 March 2015
26 Mar 2015 AP01 Appointment of Henry Justin Calvert as a director on 9 March 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 620
09 Jun 2014 SH06 Cancellation of shares. Statement of capital on 2 May 2014
  • GBP 620
09 Jun 2014 SH03 Purchase of own shares.
02 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 26/03/2014