Advanced company searchLink opens in new window

R.B.P. MANAGEMENT LIMITED

Company number 02258649

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)
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 AD01 Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Leytonstone House Hanbury Drive London E11 1GA on 13 September 2023
11 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Roy Stanley Stephen Rawline as a director on 9 February 2022
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
03 Jun 2021 AP01 Appointment of Mr Russell Christian Pooley as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Paul Manning as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Ms Julia Jackson as a director on 3 June 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
25 Jun 2020 PSC07 Cessation of James Charles Davis as a person with significant control on 10 February 2020
25 Jun 2020 PSC01 Notification of George Anthony Jackson as a person with significant control on 10 February 2020
25 Jun 2020 TM01 Termination of appointment of Penelope Ann Davis as a director on 10 February 2020
25 Jun 2020 TM01 Termination of appointment of James Charles Davis as a director on 10 February 2020
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 TM01 Termination of appointment of David Nicholas Jackson as a director on 9 July 2019
15 Jul 2019 TM01 Termination of appointment of Richard Henry Facey as a director on 9 July 2019
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
16 Jun 2017 TM02 Termination of appointment of Penelope Ann Davis as a secretary on 2 June 2017