Advanced company searchLink opens in new window

RB LUXEMBOURG (2016) LIMITED

Company number 10490698

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)
23 Dec 2020 AP01 Appointment of James Edward Hodges as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Alasdair James Peach as a director on 16 December 2020
14 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Jul 2020 AP01 Appointment of Mr Alasdair James Peach as a director on 20 July 2020
01 Jul 2020 TM01 Termination of appointment of Simon Andrew Neville as a director on 1 July 2020
16 Jun 2020 AP03 Appointment of James Edward Hodges as a secretary on 8 June 2020
11 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
11 Jun 2020 AP01 Appointment of Timothy John Martel as a director on 8 June 2020
10 Jun 2020 TM01 Termination of appointment of Jonathan Timmis as a director on 8 June 2020
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mr Simon Andrew Neville on 15 August 2019
17 Jun 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 CH01 Director's details changed for Mr John Dixon on 12 March 2019
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
21 Aug 2018 AA Accounts for a small company made up to 31 December 2017
24 Mar 2018 AP01 Appointment of Jonathan Timmis as a director on 16 March 2018
12 Feb 2018 PSC05 Change of details for The French's Food Finance Company Limited as a person with significant control on 9 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 MA Memorandum and Articles of Association
15 Dec 2017 TM01 Termination of appointment of Candida Jane Davies as a director on 13 December 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates