- Company Overview for RBM (NORTHERN) LIMITED (05196748)
- Filing history for RBM (NORTHERN) LIMITED (05196748)
- People for RBM (NORTHERN) LIMITED (05196748)
- Charges for RBM (NORTHERN) LIMITED (05196748)
- More for RBM (NORTHERN) LIMITED (05196748)
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) |
---|---|---|---|
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 43 Picktree Lodge Chester Le Street DH3 4DH England to Bridge Farm Gatherley Road Brompton on Swale Richmond DL10 7HX on 6 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
14 Dec 2018 | MR01 | Registration of charge 051967480002, created on 3 December 2018 | |
16 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
07 Aug 2018 | AP01 | Appointment of Mrs Katherine Jayne Whyatt as a director on 2 May 2018 | |
07 Aug 2018 | PSC01 | Notification of Katherine Jayne Whyatt as a person with significant control on 2 May 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of David John Plummer as a director on 2 May 2018 | |
07 Aug 2018 | MR04 | Satisfaction of charge 051967480001 in full | |
02 May 2018 | PSC07 | Cessation of Trustees of the Crombie Settlement as a person with significant control on 1 July 2016 | |
02 May 2018 | TM02 | Termination of appointment of Janet Elizabeth Price as a secretary on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Alan Lawrence Price as a director on 2 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 77 Little Sutton Lane Sutton Coldfield West Midlands B75 6SJ to 43 Picktree Lodge Chester Le Street DH3 4DH on 2 May 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr David John Plummer as a director on 12 February 2018 | |
22 Dec 2017 | MR01 | Registration of charge 051967480001, created on 15 December 2017 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
08 Jul 2016 | CERTNM | Company name changed rbm best of cyprus LIMITED\certificate issued on 08/07/16 | |
12 May 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
28 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|