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)
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 Mar 2017 AD01 Registered office address changed from C/O Cooper Young & Co Commercial House Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
06 Jan 2012 AD01 Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Richard Henry Facey on 12 February 2010
16 Feb 2010 CH01 Director's details changed for Mr James Charles Davis on 12 February 2010
16 Feb 2010 CH01 Director's details changed for Paul Manning on 12 February 2010
16 Feb 2010 CH01 Director's details changed for Roy Stanley Stephen Rawline on 12 February 2010
16 Feb 2010 CH01 Director's details changed for Mrs Penelope Ann Davis on 12 February 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 16/02/09; full list of members