- Company Overview for RBL PARTNERSHIP LIMITED (09211300)
- Filing history for RBL PARTNERSHIP LIMITED (09211300)
- People for RBL PARTNERSHIP LIMITED (09211300)
- Charges for RBL PARTNERSHIP LIMITED (09211300)
- More for RBL PARTNERSHIP LIMITED (09211300)
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) |
---|---|---|---|
06 Jan 2025 | SH02 | Sub-division of shares on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Frederick Francis Whitcomb as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Stephen John Quinn as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Centurion Tawe Ltd as a person with significant control on 19 December 2024 | |
19 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
21 Sep 2022 | PSC04 | Change of details for Mr Frederick Francis Whitcomb as a person with significant control on 21 September 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Stephen John Quinn as a person with significant control on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Frederick Francis Whitcomb on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Stephen John Quinn on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Management Suite Parc Tawe Swansea SA1 2AS Wales to Management Suite Parc Tawe Swansea SA1 2AL on 21 September 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Jan 2022 | AD01 | Registered office address changed from 51 Newton Road Mumbles Swansea West Glamorgan SA3 4BD to Management Suite Parc Tawe Swansea SA1 2AS on 20 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Mar 2019 | MR01 | Registration of charge 092113000001, created on 13 March 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |