Advanced company searchLink opens in new window

RBM (NORTHERN) LIMITED

Company number 05196748

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
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
  • GBP 2