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)
10 Nov 2010 AD01 Registered office address changed from 82 Upper Villiers Street,, 0 Wolverhampton West Midlands WV2 4NX on 10 November 2010
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 7
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jun 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Ranjit Singh Dudrah on 1 October 2009
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
19 May 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2009 363a Return made up to 21/02/09; full list of members
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
20 Nov 2008 363s Return made up to 21/02/08; full list of members
19 Apr 2007 395 Particulars of mortgage/charge
21 Feb 2007 NEWINC Incorporation