Advanced company searchLink opens in new window

R&B PORTFOLIO LTD

Company number 12092807

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)
07 May 2024 MR01 Registration of charge 120928070015, created on 3 May 2024
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 PSC05 Change of details for Resinato Group Ltd as a person with significant control on 21 July 2023
21 Jul 2023 AD01 Registered office address changed from The Vicarage Church Road Keysoe Bedfordshire MK44 2HW England to 1 Market Hill Calne Wiltshire SN11 0BT on 21 July 2023
18 Jul 2023 PSC05 Change of details for Resinato Group Ltd as a person with significant control on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 81 Regent Street Cambridge CB2 1AW England to The Vicarage Church Road Keysoe Bedfordshire MK44 2HW on 18 July 2023
15 Feb 2023 CH01 Director's details changed for Mr Zak Anthony Resinato on 14 February 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
07 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2022 MA Memorandum and Articles of Association
15 Nov 2022 MR01 Registration of charge 120928070013, created on 14 November 2022
15 Nov 2022 MR01 Registration of charge 120928070014, created on 14 November 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 MR01 Registration of charge 120928070012, created on 20 May 2022
19 Apr 2022 MR01 Registration of charge 120928070011, created on 1 April 2022
04 Apr 2022 MR01 Registration of charge 120928070010, created on 1 April 2022
29 Mar 2022 MR04 Satisfaction of charge 120928070005 in full
29 Mar 2022 MR04 Satisfaction of charge 120928070006 in full
24 Jan 2022 PSC05 Change of details for Resinato Group Ltd as a person with significant control on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 88 Regent Street Cambridge CB2 1AW England to 81 Regent Street Cambridge CB2 1AW on 24 January 2022
20 Jan 2022 PSC05 Change of details for Resinato Group Ltd as a person with significant control on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from 68a High Street Bassingbourn Royston SG8 5LF England to 88 Regent Street Cambridge CB2 1AW on 20 January 2022
16 Dec 2021 TM01 Termination of appointment of Harpreet Lally Bhaker as a director on 16 December 2021
16 Dec 2021 PSC07 Cessation of Harpreet Lally Bhaker as a person with significant control on 16 December 2021