- 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) |
---|---|---|---|
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 |