Advanced company searchLink opens in new window

RNB PROJECTS LIMITED

Company number NI055269

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)
26 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Brian William Mc Cormick on 23 May 2010
25 May 2010 CH01 Director's details changed for Robert Noel Brown on 23 May 2010
25 May 2010 CH01 Director's details changed for Valerie Sarah Mary Breslin on 23 May 2010
25 May 2010 AD01 Registered office address changed from , 11 Harper's Quay, Spencer Road, Londonderry, BT47 6AE on 25 May 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Aug 2009 411A(NI) Mortgage satisfaction
31 Jul 2009 411A(NI) Mortgage satisfaction
31 Jul 2009 411A(NI) Mortgage satisfaction
31 Jul 2009 411A(NI) Mortgage satisfaction
28 Jul 2009 371S(NI) 23/05/09 annual return shuttle
05 Jan 2009 AC(NI) 31/12/07 annual accts
07 Aug 2008 371S(NI) 23/05/08 annual return shuttle
23 Nov 2007 402(NI) Pars re mortage
26 Sep 2007 AC(NI) 31/12/06 annual accts
01 Aug 2007 296(NI) Change of dirs/sec
10 Jul 2007 371S(NI) 23/05/07 annual return shuttle
20 Jun 2007 402(NI) Pars re mortage
03 Apr 2007 402(NI) Pars re mortage
28 Oct 2006 AC(NI) 31/12/05 annual accts
26 Jul 2006 98-2(NI) Return of allot of shares
26 Jul 2006 371S(NI) 23/05/06 annual return shuttle
16 Jun 2006 233(NI) Change of ARD
23 May 2006 402(NI) Pars re mortage
14 Sep 2005 402(NI) Pars re mortage