Advanced company searchLink opens in new window

RIBA FINANCIAL SERVICES LIMITED

Company number 04604947

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)
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 CERTNM Company name changed riba professional services LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Harry Rich as a director
19 Dec 2011 TM01 Termination of appointment of Richard Brindley as a director
19 Dec 2011 TM01 Termination of appointment of Stephen Hooder as a director
19 Dec 2011 TM01 Termination of appointment of Philip Holden as a director
19 Dec 2011 TM01 Termination of appointment of Richard Steer as a director
19 Dec 2011 TM01 Termination of appointment of Mark Griffiths as a director
19 Dec 2011 TM01 Termination of appointment of Nick Willson as a director
19 Dec 2011 TM01 Termination of appointment of Jane Duncan as a director
19 Dec 2011 TM01 Termination of appointment of Oliver Richards as a director
23 Aug 2011 AA Accounts made up to 31 December 2010
03 May 2011 TM02 Termination of appointment of Timothy Edwards as a secretary
03 May 2011 AP03 Appointment of Mr Andrew Ian Munro as a secretary
12 Apr 2011 AP01 Appointment of Mr Andrew Ian Munro as a director
14 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
22 Oct 2010 AP01 Appointment of Dr Stephen Ray Hooder as a director
06 Sep 2010 TM01 Termination of appointment of John Devlin as a director
24 Aug 2010 AP03 Appointment of Mr Timothy Philip Edwards as a secretary
24 Aug 2010 TM01 Termination of appointment of Claire James as a director