- Company Overview for R.B. PROPERTY MANAGEMENT LIMITED (01078039)
- Filing history for R.B. PROPERTY MANAGEMENT LIMITED (01078039)
- People for R.B. PROPERTY MANAGEMENT LIMITED (01078039)
- Charges for R.B. PROPERTY MANAGEMENT LIMITED (01078039)
- More for R.B. PROPERTY MANAGEMENT LIMITED (01078039)
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
|
|
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
|
|
09 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 2 May 2014
|
|
09 Jun 2014 | SH03 | Purchase of own shares. | |
02 Jun 2014 | RESOLUTIONS |
Resolutions
|