Advanced company searchLink opens in new window

RBP FREEHOLDS LTD

Company number 12768187

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)
11 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Nov 2023 CH01 Director's details changed for Mr David John Rumford on 15 November 2023
16 Nov 2023 AD01 Registered office address changed from 6 Stirtingale Road Bath BA2 2NF England to Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG on 16 November 2023
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
15 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Feb 2023 MR01 Registration of charge 127681870003, created on 1 February 2023
24 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
08 Aug 2022 CERTNM Company name changed crown mews (st ives) freehold LTD\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
12 Aug 2021 PSC07 Cessation of Jonathan Edward Price as a person with significant control on 12 August 2021
12 Aug 2021 PSC07 Cessation of David James Bridgens as a person with significant control on 12 August 2021
14 Dec 2020 PSC01 Notification of Jonathan Edward Price as a person with significant control on 14 December 2020
14 Dec 2020 PSC01 Notification of David James Bridgens as a person with significant control on 14 December 2020
11 Dec 2020 PSC07 Cessation of Jonathan Edward Price as a person with significant control on 1 December 2020
11 Dec 2020 PSC07 Cessation of David James Bridgens as a person with significant control on 1 December 2020
01 Dec 2020 MR01 Registration of charge 127681870002, created on 23 November 2020
28 Nov 2020 CH01 Director's details changed for Mr Jonathan Edward Price on 28 November 2020
28 Nov 2020 PSC04 Change of details for Mr David James Bridgens as a person with significant control on 20 November 2020
28 Nov 2020 PSC01 Notification of Jonathan Edward Price as a person with significant control on 20 November 2020
28 Nov 2020 PSC01 Notification of David James Bridgens as a person with significant control on 20 November 2020
28 Nov 2020 PSC01 Notification of David John Rumford as a person with significant control on 20 November 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 100
25 Nov 2020 PSC02 Notification of Rbp Property Holdings Ltd as a person with significant control on 2 November 2020
24 Nov 2020 MR01 Registration of charge 127681870001, created on 20 November 2020