Advanced company searchLink opens in new window

RBYC LIMITED

Company number 09204848

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)
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
12 Sep 2018 PSC07 Cessation of Mark Robert Read as a person with significant control on 18 April 2018
12 Sep 2018 PSC01 Notification of Donald Charles Fuller as a person with significant control on 18 April 2018
14 Jun 2018 AP01 Appointment of Mr Sean Keith Morton as a director on 14 June 2018
19 Apr 2018 TM01 Termination of appointment of Mark Robert Read as a director on 18 April 2018
18 Apr 2018 AP01 Appointment of Mr Donald Charles Fuller as a director on 18 April 2018
18 Apr 2018 PSC04 Change of details for Mr Mark Robert Read as a person with significant control on 18 April 2018
15 Mar 2018 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 14 March 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
05 Dec 2017 AD01 Registered office address changed from Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE to 4 Pedlars Walk Ringwood Hampshire BH24 1EZ on 5 December 2017
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
13 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Robert William Gray as a director on 30 June 2016
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS United Kingdom to Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE on 2 September 2015
17 Oct 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 January 2015
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)