Advanced company searchLink opens in new window

RAB COMMERCIAL PROPERTY LIMITED

Company number 08394377

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)
16 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 9 - 11 Vittoria Street Birmingham B1 3nd on 19 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 CERTNM Company name changed richards commercial property consultants LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
07 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
12 Feb 2014 CH01 Director's details changed for Richard Arthur Braysher on 2 December 2013
12 Feb 2014 CH01 Director's details changed for Richard Arthur Braysher on 2 December 2013