Advanced company searchLink opens in new window

RBEF LIMITED

Company number SC139616

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 May 2012 TM02 Termination of appointment of Rachel Elizabeth Fletcher as a secretary
08 Mar 2012 AP01 Appointment of Guy Howard Cato as a director
08 Mar 2012 TM01 Termination of appointment of Mark Danby as a director
08 Mar 2012 AP01 Appointment of Mr Paul Denzil John Sullivan as a director
08 Mar 2012 TM01 Termination of appointment of Lindsey Mcmurray as a director
27 Jan 2012 TM01 Termination of appointment of Howard Garland as a director
27 Jan 2012 CH01 Director's details changed for Howard Garland on 1 October 2009
01 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
10 May 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AP03 Appointment of Rachel Elizabeth Fletcher as a secretary
02 Feb 2011 TM02 Termination of appointment of Angela Cunningham as a secretary
03 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
29 Apr 2010 AA Full accounts made up to 31 December 2009
15 Sep 2009 288a Director appointed howard ivan garland
27 Aug 2009 363a Return made up to 06/08/09; full list of members
11 Aug 2009 288a Director appointed mr mark james danby
11 Aug 2009 288b Appointment terminated director john workman
26 May 2009 AA Full accounts made up to 31 December 2008
28 Jan 2009 288c Director's change of particulars / ian mcgillivray / 28/12/2006
28 Aug 2008 363a Return made up to 06/08/08; full list of members
13 Aug 2008 288a Secretary appointed ms angela mary cunningham
13 Aug 2008 288b Appointment terminated secretary marcos castro
07 Apr 2008 AA Full accounts made up to 31 December 2007
06 Nov 2007 288b Director resigned
17 Aug 2007 363a Return made up to 06/08/07; full list of members