Advanced company searchLink opens in new window

RTB PARTNERSHIP LIMITED

Company number 08388118

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)
13 Jul 2015 AP01 Appointment of Mr Stuart Sugarman as a director on 1 May 2015
13 Jul 2015 TM01 Termination of appointment of Helen Lockwood as a director on 1 May 2015
19 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15,000
10 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2014 SH08 Change of share class name or designation
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 15,000
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AP01 Appointment of Mr Ian James Clark as a director on 31 October 2014
03 Nov 2014 AP03 Appointment of Mr Stuart Sugarman as a secretary on 31 October 2014
03 Nov 2014 AP01 Appointment of Councillor Alyson Barnes as a director on 31 October 2014
03 Nov 2014 AP01 Appointment of Mrs Helen Lockwood as a director on 31 October 2014
03 Nov 2014 AP01 Appointment of Mr Andrew Clive Mitchell Macnae as a director on 31 October 2014
03 Nov 2014 AP01 Appointment of Hilary Brady as a director on 31 October 2014
03 Nov 2014 AP01 Appointment of Mr Kevin Ruth as a director on 31 October 2014
09 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
04 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted