Advanced company searchLink opens in new window

RBL VENTURES LIMITED

Company number 06482531

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)
18 May 2011 AP01 Appointment of Mr. Gary Stern as a director
21 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
22 Oct 2010 CERTNM Company name changed eagleshaw estates LTD\certificate issued on 22/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-20
07 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
07 Oct 2010 CONNOT Change of name notice
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 AP01 Appointment of Mr Daryl Cumberland as a director
27 Sep 2010 TM01 Termination of appointment of Jean Faure as a director
27 Sep 2010 TM01 Termination of appointment of Rainer Buchecker as a director
08 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
08 Feb 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Jean Pierre Faure on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Rainer Wilhelm Buchecker on 1 October 2009
12 Jun 2009 288c Director's change of particulars / rainer buchecker / 12/06/2009
12 Jun 2009 288c Director's change of particulars / jean faure / 12/06/2009
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Apr 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
25 Mar 2009 288a Director appointed mr jean pierre faure
25 Mar 2009 288a Director appointed mr rainer wilhelm buchecker
24 Mar 2009 288b Appointment terminated director stephanie hawkes
03 Mar 2009 363a Return made up to 24/01/09; full list of members
20 Jan 2009 288c Director's change of particulars / stephanie hawkes / 12/01/2009
08 Sep 2008 288c Director's change of particulars / stephanie hawkes / 01/09/2008
28 Aug 2008 288c Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008