Advanced company searchLink opens in new window

DICKINSON EGERTON (RBM) LIMITED

Company number 07111657

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)
14 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 97
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Jun 2023 CERTNM Company name changed dickinson harrison (rbm) LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
20 Apr 2023 AD01 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 20 April 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
07 Jan 2022 CS01 Confirmation statement made on 4 August 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 31 December 2020 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
16 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Jul 2020 SH06 Cancellation of shares. Statement of capital on 15 June 2020
  • GBP 96.00
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 AP01 Appointment of Mr Robert Geoffrey Dickinson as a director on 20 June 2019
05 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Philip Robert Thompson as a director on 30 April 2019
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 103
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
29 Jan 2018 TM01 Termination of appointment of Jean Maria Shaw as a director on 9 January 2018
29 Jan 2018 AP01 Appointment of Mr Philip Robert Thompson as a director on 9 January 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016