- Company Overview for RB & JL PROPERTIES LIMITED (SC286888)
- Filing history for RB & JL PROPERTIES LIMITED (SC286888)
- People for RB & JL PROPERTIES LIMITED (SC286888)
- Charges for RB & JL PROPERTIES LIMITED (SC286888)
- More for RB & JL PROPERTIES LIMITED (SC286888)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
16 Dec 2021 | MR01 | Registration of charge SC2868880010, created on 14 December 2021 | |
16 Dec 2021 | MR01 | Registration of charge SC2868880011, created on 14 December 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | PSC07 | Cessation of Valerie Gail Morrison as a person with significant control on 10 April 2021 | |
02 Sep 2021 | PSC07 | Cessation of Archibald Blair Morrison as a person with significant control on 10 April 2021 | |
02 Sep 2021 | PSC01 | Notification of Jayne Louise Reid as a person with significant control on 10 April 2021 | |
02 Sep 2021 | PSC01 | Notification of Richard Blair Morrison as a person with significant control on 10 April 2021 | |
02 Sep 2021 | AP01 | Appointment of Mrs Jayne Louise Reid as a director on 1 April 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Richard Blair Morrison as a director on 1 April 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
12 Jul 2021 | MR01 | Registration of charge SC2868880009, created on 26 June 2021 | |
05 Feb 2021 | CH03 | Secretary's details changed for Mrs Valerie Gail Morrison on 1 January 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mrs Valerie Gail Morrison as a person with significant control on 1 January 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Archibald Blair Morrison as a person with significant control on 1 January 2021 | |
03 Nov 2020 | AD01 | Registered office address changed from 8 Dalhousie Road Broughty Ferry Dundee DD5 2SQ to 10 Regent Place West Ferry Dundee DD5 1AT on 3 November 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates |