Advanced company searchLink opens in new window

RBK PROPERTY LIMITED

Company number 08701892

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)
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