- Company Overview for RBD PUBLICATIONS LIMITED (12686817)
- Filing history for RBD PUBLICATIONS LIMITED (12686817)
- People for RBD PUBLICATIONS LIMITED (12686817)
- More for RBD PUBLICATIONS LIMITED (12686817)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
05 Mar 2024 | PSC01 | Notification of Daniel Anthony Clark as a person with significant control on 1 March 2024 | |
05 Mar 2024 | PSC07 | Cessation of Simon Francis Taylor as a person with significant control on 1 March 2024 | |
05 Mar 2024 | PSC07 | Cessation of David Michael Mcloughlin as a person with significant control on 1 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from Linacre House Dark Lane Braunston NN11 7HJ England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 5 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Daniel Anthony Clark as a director on 1 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Simon Francis Taylor as a director on 1 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of David Michael Mcloughlin as a director on 1 March 2024 | |
01 Dec 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
05 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Sep 2021 | PSC07 | Cessation of Christian Bradley Wiles as a person with significant control on 31 May 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Christian Bradley Wiles as a director on 31 May 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr David Michael Mcloughlin on 28 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr David Michael Mcloughlin as a person with significant control on 28 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 2 Cherry Tree Close Brandesburton Driffield North Humberside YO25 8RE United Kingdom to Linacre House Dark Lane Braunston NN11 7HJ on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr David Michael Mcloughlin on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr David Michael Mcloughlin as a person with significant control on 28 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
24 Jun 2021 | PSC04 | Change of details for Mr Simon Francis Taylor as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Simon Francis Taylor on 24 June 2021 | |
27 Oct 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 May 2021 | |
23 Jun 2020 | PSC04 | Change of details for Mr Christian Bradley Wiles as a person with significant control on 23 June 2020 |