- Company Overview for RBYC LIMITED (09204848)
- Filing history for RBYC LIMITED (09204848)
- People for RBYC LIMITED (09204848)
- Insolvency for RBYC LIMITED (09204848)
- More for RBYC LIMITED (09204848)
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
|
|
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
|
|
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
|