- 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) |
---|---|---|---|
04 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
29 Oct 2015 | AP01 | Appointment of Mrs Rachael Jackson as a director on 7 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Barry Howard Saint as a director on 7 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Cary Claiborne as a director on 7 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Cynthia Louise Coco as a director on 7 October 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr Cary Claiborne on 30 September 2015 | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Cary Claiborne on 4 August 2015 | |
09 Jul 2015 | MR01 | Registration of charge 087217080005, created on 1 July 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Lola Oloyade Emetulu as a secretary on 15 June 2015 | |
06 Jul 2015 | AP03 | Appointment of Ms Kathryn Barbara Hudson as a secretary on 15 June 2015 | |
17 Mar 2015 | MR01 | Registration of charge 087217080004, created on 16 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Cary Claiborne as a director on 10 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Ms Cynthia Louise Coco as a director on 10 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Shaun Thaxter as a director on 10 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Mark Wesley Crossley as a director on 10 March 2015 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
09 Jan 2015 | SH19 |
Statement of capital on 9 January 2015
|
|
07 Jan 2015 | AP01 | Appointment of Mr Richard Major Jameson as a director on 22 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Andrew James Gawman as a director on 22 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of William Richard Mordan as a director on 22 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Patrick Norris Clements as a director on 22 December 2014 | |
06 Jan 2015 | MR01 |
Registration of a charge
|
|
06 Jan 2015 | MR01 |
Registration of a charge
|
|
05 Jan 2015 | TM01 | Termination of appointment of Howard H. Pien as a director on 25 November 2014 |