- Company Overview for RBK PROPERTY LIMITED (08701892)
- Filing history for RBK PROPERTY LIMITED (08701892)
- People for RBK PROPERTY LIMITED (08701892)
- More for RBK PROPERTY LIMITED (08701892)
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) |
---|---|---|---|
16 Apr 2024 | CH01 | Director's details changed for Mr Benjamin John Parr on 16 April 2024 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
17 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | AD01 | Registered office address changed from Office Above Alberts 7 Stephensons Place Chesterfield Derbyshire S40 1XL England to Future House South Place Chesterfield S40 1SZ on 28 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
20 Mar 2023 | AD01 | Registered office address changed from 31 New Queen Street Chesterfield Derbyshire S41 7ET England to Office Above Alberts 7 Stephensons Place Chesterfield Derbyshire S401XL on 20 March 2023 | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
16 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
06 Jun 2019 | PSC07 | Cessation of Richard Qualter as a person with significant control on 18 February 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Richard Qualter as a director on 18 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU England to 31 New Queen Street Chesterfield Derbyshire S41 7ET on 4 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates |