Advanced company searchLink opens in new window

R C P B PROPERTY LIMITED

Company number 03114864

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)
19 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
10 Jul 2024 AA Micro company accounts made up to 31 March 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
21 Aug 2022 AA Micro company accounts made up to 31 March 2022
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 AD01 Registered office address changed from 30 Bleath Ghyll Darlington County Durham DL2 2GS United Kingdom to 22 George Stephenson Drive Darlington DL2 2GE on 8 December 2021
28 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
18 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
19 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
21 Sep 2017 AD01 Registered office address changed from Bon Accord Church Meadows Barton Richmond North Yorkshire DL10 6NQ to 30 Bleath Ghyll Darlington County Durham DL2 2GS on 21 September 2017
18 Sep 2017 CH01 Director's details changed for Mrs Lorna Bisset Christie on 11 August 2017
18 Sep 2017 CH03 Secretary's details changed for Mrs Lorna Bisset Christie on 11 August 2017
18 Sep 2017 PSC04 Change of details for Mr Douglas Campbell Christie as a person with significant control on 11 August 2017
10 Nov 2016 TM01 Termination of appointment of Jeffrey Bellwood as a director on 8 December 2010
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015