- Company Overview for RNB PROPERTY LIMITED (06121246)
- Filing history for RNB PROPERTY LIMITED (06121246)
- People for RNB PROPERTY LIMITED (06121246)
- Charges for RNB PROPERTY LIMITED (06121246)
- More for RNB PROPERTY LIMITED (06121246)
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 |