Advanced company searchLink opens in new window

RBG PROPERTY GROUP LIMITED

Company number 03474752

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 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1,250,020.0
27 Jul 2015 SH08 Change of share class name or designation
27 Jul 2015 SH10 Particulars of variation of rights attached to shares
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £630,00 shares of 100B & 630,000 pref ord to holder of a ord 10/04/2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 620,010
09 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Peter John Field as a director on 17 March 2015
09 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 620,010
09 May 2014 AD02 Register inspection address has been changed from Becks 200 London Road Burgess Hill West Sussex RH15 9RT
08 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
03 Oct 2013 CERTNM Company name changed rbg group LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
03 Oct 2013 CONNOT Change of name notice
26 Sep 2013 AD01 Registered office address changed from Becks 200 London Road Burgess Hill West Sussex RH15 9RT England on 26 September 2013
27 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
14 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jul 2012 SH10 Particulars of variation of rights attached to shares
06 Jul 2012 SH08 Change of share class name or designation
06 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
25 May 2012 AD04 Register(s) moved to registered office address
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
15 May 2012 SH19 Statement of capital on 15 May 2012
  • GBP 620,010
15 May 2012 SH19 Statement of capital on 15 May 2012
  • GBP 1,373,821.70