Advanced company searchLink opens in new window

RBLC RUSHOLME LIMITED

Company number 11837037

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)
08 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CH01 Director's details changed for Mr Bradley Paul Leister on 29 November 2023
30 Nov 2023 PSC05 Change of details for Rblc Properties Limited as a person with significant control on 30 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Ryan Paul Chadwick on 29 November 2023
21 Nov 2023 AD01 Registered office address changed from The Robins Rusholme Lane Drax Selby North Yorkshire YO8 8PW United Kingdom to Equinox House Clifton Park, Shipton Road York Yorkshire YO30 5PA on 21 November 2023
03 May 2023 MR04 Satisfaction of charge 118370370001 in full
03 May 2023 MR04 Satisfaction of charge 118370370002 in full
03 May 2023 MR04 Satisfaction of charge 118370370003 in full
24 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
22 Dec 2022 MR01 Registration of charge 118370370004, created on 22 December 2022
22 Dec 2022 MR01 Registration of charge 118370370005, created on 22 December 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 MR01 Registration of charge 118370370003, created on 31 August 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
04 Jan 2022 MR01 Registration of charge 118370370002, created on 23 December 2021
04 Jan 2022 MR01 Registration of charge 118370370001, created on 23 December 2021
01 Dec 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
21 Sep 2020 PSC05 Change of details for Rblc Properties Limited as a person with significant control on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from Framework House 1 Church Lane Snaith Goole East Yorkshire DN14 9HN United Kingdom to The Robins Rusholme Lane Drax Selby North Yorkshire YO8 8PW on 21 September 2020
27 May 2020 CH01 Director's details changed for Mr Bradley Paul Leister on 27 May 2020
10 Apr 2020 CH01 Director's details changed for Mr Bradley Paul Leister on 6 April 2020