- Company Overview for RBP GLOBAL HOLDINGS LIMITED (08721708)
- Filing history for RBP GLOBAL HOLDINGS LIMITED (08721708)
- People for RBP GLOBAL HOLDINGS LIMITED (08721708)
- Charges for RBP GLOBAL HOLDINGS LIMITED (08721708)
- More for RBP GLOBAL HOLDINGS LIMITED (08721708)
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) |
---|---|---|---|
07 Jan 2022 | TM01 | Termination of appointment of Thomas Weis as a director on 31 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Abigail Christine Sheppard as a director on 31 December 2021 | |
08 Dec 2021 | MR04 | Satisfaction of charge 087217080008 in full | |
28 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MR01 | Registration of charge 087217080012, created on 30 June 2021 | |
08 Jul 2021 | MR01 | Registration of charge 087217080013, created on 30 June 2021 | |
01 Jul 2021 | MR01 | Registration of charge 087217080011, created on 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
24 Dec 2020 | MR04 | Satisfaction of charge 087217080010 in full | |
29 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
02 Apr 2020 | AP01 | Appointment of Mr Hillel Richard West as a director on 1 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Frank Stier as a director on 1 April 2020 | |
19 Mar 2020 | MR04 | Satisfaction of charge 087217080006 in full | |
22 Jan 2020 | PSC05 | Change of details for Indivior Global Holdings Limited as a person with significant control on 18 April 2019 | |
28 Dec 2019 | MR04 | Satisfaction of charge 087217080005 in full | |
26 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Aug 2019 | TM01 | Termination of appointment of Katherine Julie Beard as a director on 23 August 2019 | |
15 Jul 2019 | MR01 | Registration of charge 087217080010, created on 1 July 2019 | |
10 Jul 2019 | MR01 | Registration of charge 087217080009, created on 1 July 2019 | |
08 Jul 2019 | MR01 | Registration of charge 087217080008, created on 1 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
23 May 2019 | CH03 | Secretary's details changed for Ms Kathryn Barbara Hudson on 23 May 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 234 Bath Road Slough Berkshire SL1 4EE on 18 April 2019 |