Advanced company searchLink opens in new window

RBS CLIENT MANAGEMENT LTD

Company number 11773002

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)
27 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
27 Feb 2024 AP01 Appointment of Mr Stephen Peter Smith as a director on 27 February 2024
27 Feb 2024 PSC01 Notification of Stephen Peter Smith as a person with significant control on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Roy Ockwell as a director on 27 February 2024
27 Feb 2024 PSC07 Cessation of Roy Ockwell as a person with significant control on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from 25 Abbots Road Newbury RG14 7QW England to 48 st. Aubyns Hove BN3 2TE on 27 February 2024
06 Feb 2024 PSC01 Notification of Roy Ockwell as a person with significant control on 6 February 2024
06 Feb 2024 AP01 Appointment of Mr Roy Ockwell as a director on 6 February 2024
06 Feb 2024 AD01 Registered office address changed from 60 Downland Drive Hove BN3 8GJ England to 25 Abbots Road Newbury RG14 7QW on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Daniel Peter Laxton as a director on 6 February 2024
06 Feb 2024 PSC07 Cessation of Daniel Peter Laxton as a person with significant control on 6 February 2024
01 Dec 2023 PSC01 Notification of Daniel Peter Laxton as a person with significant control on 1 December 2023
01 Dec 2023 AA Micro company accounts made up to 31 January 2023
01 Dec 2023 AP01 Appointment of Mr Daniel Peter Laxton as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Anthony Stephen Harris as a director on 1 December 2023
01 Dec 2023 PSC07 Cessation of Anthony Stephen Harris as a person with significant control on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Penwood Court Leasowes Drive Wolverhampton WV4 4PY England to 60 Downland Drive Hove BN3 8GJ on 1 December 2023
01 Dec 2023 CERTNM Company name changed cd&b LTD\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
11 Sep 2023 TM01 Termination of appointment of Alan Murphy as a director on 1 September 2023
11 Sep 2023 PSC07 Cessation of Alan Murphy as a person with significant control on 1 September 2023
11 Sep 2023 PSC01 Notification of Anthony Stephen Harris as a person with significant control on 1 September 2023
11 Sep 2023 AP01 Appointment of Mr Anthony Stephen Harris as a director on 1 September 2023
11 Sep 2023 AD01 Registered office address changed from 125 Tennyson Avenue New Malden KT3 6NA England to Penwood Court Leasowes Drive Wolverhampton WV4 4PY on 11 September 2023
09 May 2023 DISS40 Compulsory strike-off action has been discontinued
08 May 2023 CS01 Confirmation statement made on 16 January 2023 with no updates