- Company Overview for RB FORECOURTS LIMITED (11295076)
- Filing history for RB FORECOURTS LIMITED (11295076)
- People for RB FORECOURTS LIMITED (11295076)
- Charges for RB FORECOURTS LIMITED (11295076)
- More for RB FORECOURTS LIMITED (11295076)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Abdullah Mitha as a director on 10 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Ayub Mitha as a director on 10 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
18 Apr 2023 | PSC04 | Change of details for Mr Shahid Younis as a person with significant control on 3 April 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
20 Apr 2020 | PSC01 | Notification of Shahid Younis as a person with significant control on 9 August 2019 | |
20 Apr 2020 | PSC07 | Cessation of Ayub Mitha as a person with significant control on 9 August 2019 | |
20 Apr 2020 | PSC07 | Cessation of Abdullah Mitha as a person with significant control on 9 August 2019 | |
20 Apr 2020 | PSC07 | Cessation of Rashida Mitha as a person with significant control on 9 August 2019 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2019 | SH08 | Change of share class name or designation | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | MR01 | Registration of charge 112950760002, created on 12 July 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | SH08 | Change of share class name or designation | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | AD01 | Registered office address changed from Suite 3 1812 Building Wheatley Park Mirfield, West Yorkshire WF14 8HE United Kingdom to Royal Blue Service Station York Road Doncaster DN5 8LY on 12 July 2018 |