Advanced company searchLink opens in new window

RNB PROPERTY LIMITED

Company number 06121246

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)
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 10
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Ranjit Dudrah as a director
21 Jun 2012 TM01 Termination of appointment of Ranjit Dudrah as a director
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from M1a Moorfield House Moorfield Road Wolverhampton WV2 4QT United Kingdom on 22 May 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from M1a Moorfield House Moorfield Road Park Rise Wolverhampton WV3 9JQ England on 13 December 2010
13 Dec 2010 CH01 Director's details changed for Mr Baljinder Singh on 11 December 2010
11 Dec 2010 CH01 Director's details changed for Mr Baljinder Singh on 11 December 2010
11 Dec 2010 CH01 Director's details changed for Mr Ranjit Singh Dudrah on 11 December 2010
11 Dec 2010 CH03 Secretary's details changed for Baljinder Singh on 11 December 2010
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010