- Company Overview for RBS CLIENT MANAGEMENT LTD (11773002)
- Filing history for RBS CLIENT MANAGEMENT LTD (11773002)
- People for RBS CLIENT MANAGEMENT LTD (11773002)
- More for RBS CLIENT MANAGEMENT LTD (11773002)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
27 Feb 2024 | AP01 | Appointment of Mr Stephen Peter Smith as a director on 27 February 2024 | |
27 Feb 2024 | PSC01 | Notification of Stephen Peter Smith as a person with significant control on 27 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Roy Ockwell as a director on 27 February 2024 | |
27 Feb 2024 | PSC07 | Cessation of Roy Ockwell as a person with significant control on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from 25 Abbots Road Newbury RG14 7QW England to 48 st. Aubyns Hove BN3 2TE on 27 February 2024 | |
06 Feb 2024 | PSC01 | Notification of Roy Ockwell as a person with significant control on 6 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Roy Ockwell as a director on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 60 Downland Drive Hove BN3 8GJ England to 25 Abbots Road Newbury RG14 7QW on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Daniel Peter Laxton as a director on 6 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Daniel Peter Laxton as a person with significant control on 6 February 2024 | |
01 Dec 2023 | PSC01 | Notification of Daniel Peter Laxton as a person with significant control on 1 December 2023 | |
01 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Daniel Peter Laxton as a director on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Anthony Stephen Harris as a director on 1 December 2023 | |
01 Dec 2023 | PSC07 | Cessation of Anthony Stephen Harris as a person with significant control on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Penwood Court Leasowes Drive Wolverhampton WV4 4PY England to 60 Downland Drive Hove BN3 8GJ on 1 December 2023 | |
01 Dec 2023 | CERTNM |
Company name changed cd&b LTD\certificate issued on 01/12/23
|
|
11 Sep 2023 | TM01 | Termination of appointment of Alan Murphy as a director on 1 September 2023 | |
11 Sep 2023 | PSC07 | Cessation of Alan Murphy as a person with significant control on 1 September 2023 | |
11 Sep 2023 | PSC01 | Notification of Anthony Stephen Harris as a person with significant control on 1 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Anthony Stephen Harris as a director on 1 September 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 125 Tennyson Avenue New Malden KT3 6NA England to Penwood Court Leasowes Drive Wolverhampton WV4 4PY on 11 September 2023 | |
09 May 2023 | DISS40 | Compulsory strike-off action has been discontinued |